CUSTOM MACHINING COMPANY, INC.

Name: | CUSTOM MACHINING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1987 (38 years ago) |
Entity Number: | 1217879 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 104 FIFTH AVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J LANDOLFA, JR | Chief Executive Officer | 104 FIFTH AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 FIFTH AVE, NEWBURGH, NY, United States, 12550 |
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 |
---|---|---|---|
1997-11-12 | 2015-11-02 | Address | 104 FIFTH AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1997-11-12 | 2015-11-02 | Address | 102 FIFTH AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1997-11-12 | Address | 100 FIFTH AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1997-11-12 | Address | 94 FIFTH AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1987-11-16 | 1997-11-12 | Address | 11 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062736 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006852 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006727 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006514 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111118002406 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State