Name: | ERIC MOWER AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1962 (63 years ago) |
Entity Number: | 144170 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOWER | DOS Process Agent | 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
STEPHANIE CROCKETT | Chief Executive Officer | 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
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 |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2024-01-04 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01 |
2022-08-01 | 2024-01-04 | Address | 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2022-08-01 | 2022-08-01 | Address | 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2022-08-01 | 2024-01-04 | Address | 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104002829 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220801003053 | 2022-07-29 | CERTIFICATE OF AMENDMENT | 2022-07-29 |
220614001522 | 2022-06-14 | BIENNIAL STATEMENT | 2022-01-01 |
180918006244 | 2018-09-18 | BIENNIAL STATEMENT | 2018-01-01 |
160114006080 | 2016-01-14 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State