Search icon

UTICA INDUSTRIAL DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UTICA INDUSTRIAL DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 May 1962 (63 years ago)
Entity Number: 147558
ZIP code: 13441
County: Oneida
Place of Formation: New York
Address: 584 PHOENIX DRIVE, ROME, NY, United States, 13441

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 584 PHOENIX DRIVE, ROME, NY, United States, 13441

Unique Entity ID

CAGE Code:
7K7L9
UEI Expiration Date:
2019-02-14

Business Information

Activation Date:
2018-02-14
Initial Registration Date:
2016-03-01

Commercial and government entity program

CAGE number:
7K7L9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-03
SAM Expiration:
2024-04-03

Contact Information

POC:
TIMOTHY FITZGERALD

History

Start date End date Type Value
2010-11-08 2023-11-09 Address C/O MOHAWK VALLEY CHAMBER OF, COMMERCE 200 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2010-11-08 2010-11-08 Address C/O MOHAWK VALLEY CHAMBER OF, COMMERCE 200 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2000-07-18 2010-11-08 Address 520 SENECA STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1974-07-30 2000-07-18 Address ONEIDA COUNTY AIRPORT, TERMINAL BUILDING, ORISKANY, NY, 13424, USA (Type of address: Service of Process)
1973-09-17 1974-07-30 Address ONEIDA CO AIRPORT-TERMINAL BLD, C/O JAMES KELLMURRAY, EXEC.VP., ORISKANY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109001164 2023-11-09 CERTIFICATE OF CHANGE BY ENTITY 2023-11-09
101108000891 2010-11-08 CERTIFICATE OF CHANGE 2010-11-08
101108000890 2010-11-08 CERTIFICATE OF AMENDMENT 2010-11-08
000718000683 2000-07-18 CERTIFICATE OF CHANGE 2000-07-18
C026647-2 1989-06-26 ASSUMED NAME CORP INITIAL FILING 1989-06-26

USAspending Awards / Financial Assistance

Date:
2021-06-15
Awarding Agency Name:
Department of the Treasury
Transaction Description:
CDFI RAPID RESPONSE PROGRAM AWARD
Obligated Amount:
200000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State