Name: | MOMOT TRAILER SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1987 (38 years ago) |
Entity Number: | 1161880 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 240 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E. MOMOT | Chief Executive Officer | 240 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901 |
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 |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 240 TOM MILLER ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2007-04-13 | 2024-11-12 | Address | 240 TOM MILLER ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2007-04-13 | 2024-11-12 | Address | 240 TOM MILLER ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2007-04-13 | Address | 240 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1997-04-28 | 2007-04-13 | Address | 20 BARCOMB AVE, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001931 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
110511003401 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090409002885 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070413002842 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050608002442 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State