Name: | CAZENOVIA EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1961 (64 years ago) |
Entity Number: | 134546 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Principal Address: | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, United States, 13035 |
Address: | 3927 BURLINGAME RD., CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3927 BURLINGAME RD., CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
MICHAEL FRAZEE | Chief Executive Officer | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, United States, 13035 |
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.
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 |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-11-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2019-08-22 | 2024-11-25 | Address | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2013-02-01 | 2019-08-22 | Address | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
2013-02-01 | 2019-08-22 | Address | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003461 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
230117000214 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
211104001406 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
190822060064 | 2019-08-22 | BIENNIAL STATEMENT | 2019-01-01 |
170123006223 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State