Name: | CORTLAND PUMP & EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1987 (38 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1174633 |
ZIP code: | 13212 |
County: | Cortland |
Place of Formation: | New York |
Principal Address: | 842 BENNIE ROAD, CORTLAND, NY, United States, 13045 |
Address: | 7401 ROUND POND ROAD, SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7401 ROUND POND ROAD, SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
PATRICIA A. BORER | Chief Executive Officer | 7401 ROUND POND ROAD, SYRACUSE, NY, United States, 13212 |
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 |
---|---|---|---|
2017-05-04 | 2021-09-09 | Address | 7401 ROUND POND ROAD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2016-06-20 | 2021-09-09 | Address | 7401 ROUND POND ROAD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2011-05-20 | 2016-06-20 | Address | 842 BENNIE ROAD, CORTLAND, NY, 13045, 0550, USA (Type of address: Service of Process) |
1992-11-27 | 2008-09-26 | Address | 182 PORT WATSON, CORTLAND, NY, 13045, 0550, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2017-05-04 | Address | PO BOX 46, DEWITT, NY, 13214, 0046, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210909002197 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170504006445 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
160620000531 | 2016-06-20 | CERTIFICATE OF CHANGE | 2016-06-20 |
160201007069 | 2016-02-01 | BIENNIAL STATEMENT | 2015-05-01 |
130604002119 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State