Name: | PAGE E.T.C., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1988 (37 years ago) |
Entity Number: | 1224398 |
ZIP code: | 13166 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 2758 TROMBLEY ROAD, WEEDSPORT, NY, United States, 13166 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIPER TITUS KLINE | Chief Executive Officer | 2758 TROMBLEY ROAD, WEEDSPORT, NY, United States, 13166 |
Name | Role | Address |
---|---|---|
PAGE E.T.C., INC. | DOS Process Agent | 2758 TROMBLEY ROAD, WEEDSPORT, NY, United States, 13166 |
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 |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 2758 TROMBLEY ROAD, POBOX 920, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 2758 TROMBLEY ROAD, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-11-21 | 2023-11-21 | Address | 2758 TROMBLEY ROAD, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-01-24 | Address | 2758 TROMBLEY ROAD, POBOX 920, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124001390 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
231121003079 | 2023-11-21 | BIENNIAL STATEMENT | 2022-01-01 |
200212060344 | 2020-02-12 | BIENNIAL STATEMENT | 2020-01-01 |
180116006238 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
160104006474 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State