Name: | HOWLAND PUMP AND SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1961 (64 years ago) |
Entity Number: | 136670 |
ZIP code: | 13669 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 7611 State Highway 68, P.O. Box 295, OGDENSBURG, NY, United States, 13669 |
Principal Address: | 410 PADDOCK ST, OGDENSBURG, NY, United States, 13669 |
Shares Details
Shares issued 1500
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7611 State Highway 68, P.O. Box 295, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
STEPHEN C. LAROSE | Chief Executive Officer | 7611 STATE HWY 68, OGDENSBURG, NY, United States, 13669 |
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 |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 7611 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 7611 STATE HWY 68, OGDENSBURG, NY, 13669, 0295, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-03-03 | Address | 7611 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 7611 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 7611 STATE HWY 68, OGDENSBURG, NY, 13669, 0295, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006488 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230314000064 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210301060204 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190313061030 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170302006088 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State