Name: | NAEF PRESS & DIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1988 (37 years ago) |
Entity Number: | 1291636 |
ZIP code: | 12814 |
County: | Warren |
Place of Formation: | Delaware |
Address: | PO BOX 1249 / LAKE SHORE DRIVE, BOLTON LANDING, NY, United States, 12814 |
Principal Address: | 2 BRALEY PT ROAD, BOLTON LANDING, NY, United States, 12814 |
Name | Role | Address |
---|---|---|
BERNARD MARKI | Chief Executive Officer | 2, BOLTON LANDING, NY, United States, 12814 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1249 / LAKE SHORE DRIVE, BOLTON LANDING, NY, United States, 12814 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | PO BOX 1249, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 2, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Chief Executive Officer) |
2006-08-25 | 2024-04-24 | Address | PO BOX 1249 / LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Service of Process) |
1998-09-09 | 2006-08-25 | Address | PO BOX 1249, 2 BRALEY PT. ROAD, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Principal Executive Office) |
1998-09-09 | 2024-04-24 | Address | PO BOX 1249, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424003510 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
170609000157 | 2017-06-09 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-06-09 |
DP-2127814 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
100909003076 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080825003197 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State