Name: | DE'PLAQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1987 (38 years ago) |
Entity Number: | 1175551 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 255, VICTOR, NY, United States, 14564 |
Principal Address: | 6061 CARMEN'S WAY, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 255, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
CLAUDIA MEITNER | Chief Executive Officer | PO BOX 255, VICTOR, NY, United States, 14564 |
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 |
---|---|---|---|
2017-06-12 | 2019-06-10 | Address | 6280 ROUTE 96, SUITE E1, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2013-06-10 | 2017-06-12 | Address | 7353 VICTOR-PITTSFORD ROAD, BLDG 1 / SUITE 203, VICTOR, NY, 14564, 0255, USA (Type of address: Principal Executive Office) |
2011-06-20 | 2013-06-10 | Address | 7353 VICTOR-PITTSFORD ROAD, BLDG 1 / SUITE 203 / POB 255, VICTOR, NY, 14564, 0255, USA (Type of address: Principal Executive Office) |
2003-05-19 | 2009-06-15 | Address | PO BOX 255, VICTOR, NY, 14564, 0255, USA (Type of address: Chief Executive Officer) |
2003-05-19 | 2011-06-20 | Address | 7353 VICTOR-PITTSFORD RD, BLDG 1 STE 203/PO BOX 255, VICTOR, NY, 14564, 0255, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607060862 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190610060360 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170612006076 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150601006122 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130610006295 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State