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
Name | Role | Address |
---|---|---|
R.H. ARMSTRONG, INC. | DOS Process Agent | 43 TRUDEAU WAY, MORRISVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
ERIC B AYCOCK | Chief Executive Officer | 43 TRUDEAU WAY, MORRISONVILLE, NY, United States, 12962 |
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.
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) |
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