Search icon

CORTLAND PUMP & EQUIPMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7401 ROUND POND ROAD, SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
PATRICIA A. BORER Chief Executive Officer 7401 ROUND POND ROAD, SYRACUSE, NY, United States, 13212

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:
7WY21
UEI Expiration Date:
2018-07-28

Business Information

Division Name:
CORTLAND PUMP & EQUIPMENT INC.
Division Number:
CORTLAND P
Activation Date:
2017-08-01
Initial Registration Date:
2017-07-28

History

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)

Filings

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