M. W. ROOSEVELT & SON, INC.

Name: | M. W. ROOSEVELT & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1961 (64 years ago) |
Entity Number: | 143172 |
ZIP code: | 13317 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 210 Erie Boulevard, Canajoharie, NY, United States, 13317 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
WARREN P ROOSEVELT JR | Chief Executive Officer | 210 ERIE BOULEVARD, CANAJOHARIE, NY, United States, 13317 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 Erie Boulevard, Canajoharie, NY, United States, 13317 |
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 |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 210 ERIE BLVD, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 210 ERIE BOULEVARD, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2024-11-19 | Address | 210 ERIE BLVD, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer) |
1999-12-31 | 2001-11-20 | Address | 210 ERIE BLVD, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 1999-12-31 | Address | 210 ERIE BLVD., CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119002511 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
221212001962 | 2022-12-12 | BIENNIAL STATEMENT | 2021-12-01 |
140115002005 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120104002707 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
100105002167 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State