Name: | NORTHEAST METROLOGY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1987 (38 years ago) |
Entity Number: | 1220941 |
ZIP code: | 14043 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O BASILE KORBUT, 4490 Broadway, Depew, NY, United States, 14043 |
Principal Address: | 4490 Broadway, Depew, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BASILE KORBUT | Chief Executive Officer | 4490 BROADWAY, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
NORTHEAST METROLOGY, CORP. | DOS Process Agent | C/O BASILE KORBUT, 4490 Broadway, Depew, NY, United States, 14043 |
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 |
---|---|---|---|
1994-04-26 | 2015-03-06 | Address | 30 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Principal Executive Office) |
1994-04-26 | 2015-03-06 | Address | 30 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 2015-03-06 | Address | 30 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Service of Process) |
1993-01-07 | 1994-04-26 | Address | 478 THURSTON ROAD, ROCHESTER, NY, 14619, 1719, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1994-04-26 | Address | 478 THURSTON ROAD, ROCHESTER, NY, 14619, 1719, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201001101 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
150306002029 | 2015-03-06 | BIENNIAL STATEMENT | 2013-11-01 |
940426002234 | 1994-04-26 | BIENNIAL STATEMENT | 1993-11-01 |
930107003094 | 1993-01-07 | BIENNIAL STATEMENT | 1992-11-01 |
C045673-3 | 1989-08-17 | CERTIFICATE OF AMENDMENT | 1989-08-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State