Search icon

MPM MANAGEMENT CORP.

Company Details

Name: MPM MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1988 (36 years ago)
Entity Number: 1275902
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 32 SAINT MARGARET WAY, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR RANDY S MAYS Chief Executive Officer PO BOX 514, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
MPM CORP DOS Process Agent 32 SAINT MARGARET WAY, ROCHESTER, NY, United States, 14625

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:
4W4A9
UEI Expiration Date:
2014-06-05

Business Information

Activation Date:
2013-06-17
Initial Registration Date:
2008-01-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4W4A9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
RANDY S. MAYS
Phone:
+1 585-494-0268
Fax:
+1 585-494-0265

History

Start date End date Type Value
2012-12-10 2019-06-20 Address 18 E BROOK HILL LANE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2012-12-10 2019-06-20 Address PO BOX 514, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-12-09 2012-12-10 Address 35 SPRING STREET, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)
2010-12-09 2012-12-10 Address 24 LATCHMERE COURT, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2008-12-03 2010-12-09 Address 35 SPRING STREET, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190620002048 2019-06-20 BIENNIAL STATEMENT 2018-12-01
121210006166 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002424 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081203003503 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070611002498 2007-06-11 BIENNIAL STATEMENT 2006-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State