Search icon

R.H. ARMSTRONG, INC.

Company Details

Name: R.H. ARMSTRONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1987 (38 years ago)
Entity Number: 1147364
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: 43 TRUDEAU WAY, MORRISVILLE, NY, United States, 12962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.H. ARMSTRONG, INC. DOS Process Agent 43 TRUDEAU WAY, MORRISVILLE, NY, United States, 12962

Chief Executive Officer

Name Role Address
ERIC B AYCOCK Chief Executive Officer 43 TRUDEAU WAY, MORRISONVILLE, NY, United States, 12962

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8BUZ8
UEI Expiration Date:
2020-05-27

Business Information

Activation Date:
2019-06-26
Initial Registration Date:
2019-05-28

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 43 TRUDEAU WAY, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-01-22 Address 43 TRUDEAU WAY, MORRISVILLE, NY, 12962, USA (Type of address: Service of Process)
2007-04-19 2020-08-06 Address 43 TRUDEAU WAY, MORRISVILLE, NY, 12962, USA (Type of address: Service of Process)
2007-04-19 2024-01-22 Address 43 TRUDEAU WAY, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
1997-02-14 2007-04-19 Address 69 AUSABLE BEACH RD, PERU, NY, 12972, 4409, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240122000362 2024-01-22 BIENNIAL STATEMENT 2024-01-22
200806060071 2020-08-06 BIENNIAL STATEMENT 2019-02-01
130426002577 2013-04-26 BIENNIAL STATEMENT 2013-02-01
110330002560 2011-03-30 BIENNIAL STATEMENT 2011-02-01
090213002270 2009-02-13 BIENNIAL STATEMENT 2009-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State