Name: | S.R. AHMAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1989 (36 years ago) |
Entity Number: | 1362617 |
ZIP code: | 13165 |
County: | Seneca |
Place of Formation: | New York |
Address: | 12 WEST MAIN STREET, WATERLOO, NY, United States, 13165 |
Principal Address: | 12 W. MAIN ST., WATERLOO, NY, United States, 13165 |
Contact Details
Phone +1 315-539-9323
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARDAR R. AHMAD | Chief Executive Officer | 12 W. MAIN ST., WATERLOO, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
S.R. AHMAD, INC. | DOS Process Agent | 12 WEST MAIN STREET, WATERLOO, NY, United States, 13165 |
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 |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 12 W. MAIN ST., WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2024-11-06 | Address | 12 WEST MAIN STREET, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
1992-12-30 | 2024-11-06 | Address | 12 W. MAIN ST., WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
1989-06-20 | 2021-06-03 | Address | 12 WEST MAIN STREET, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
1989-06-20 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106003049 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
210603061652 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603063173 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
181217006604 | 2018-12-17 | BIENNIAL STATEMENT | 2017-06-01 |
150602006349 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State