MATCHLESS STOVE AND CHIMNEY, INC.

Name: | MATCHLESS STOVE AND CHIMNEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1989 (36 years ago) |
Entity Number: | 1405342 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O. BOX 336, ROUTE 9W, GLENMONT, NY, United States, 12077 |
Principal Address: | 693 ROUTE 9W, GLENMONT, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY MADDEN | Chief Executive Officer | 6 ALFRED ST, ALBANY, NY, United States, 12209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 336, ROUTE 9W, GLENMONT, NY, United States, 12077 |
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 |
---|---|---|---|
2000-01-18 | 2009-12-14 | Address | 661 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
1994-01-10 | 2000-01-18 | Address | P.O. BOX 336, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
1994-01-10 | 2000-01-18 | Address | P.O. BOX 336, 693 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office) |
1989-12-07 | 1994-01-10 | Address | PO BOX 336, ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221206003420 | 2022-12-06 | BIENNIAL STATEMENT | 2021-12-01 |
200506061333 | 2020-05-06 | BIENNIAL STATEMENT | 2019-12-01 |
140115002283 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120112002708 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091214002354 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State