Name: | AMERICAN FOOD & VENDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1990 (35 years ago) |
Entity Number: | 1477503 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 124 METROPOLITAN PARK DR, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN WELLS | Chief Executive Officer | 124 METROPOLITAN PARK DR, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
AMERICAN FOOD & VENDING CORPORATION | DOS Process Agent | 124 METROPOLITAN PARK DR, LIVERPOOL, NY, United States, 13088 |
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2011-02-15 | 2020-09-01 | Address | 124 METROPOLITAN PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2002-09-24 | 2011-02-15 | Address | 3606 JOHN GLENN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2011-02-15 | Address | 3606 JOHN GLENN BLVD, SYRACUSE, NY, 13209, 1838, USA (Type of address: Service of Process) |
1998-10-23 | 2011-02-15 | Address | 3606 JOHN GLENN BLVD, SYRACUSE, NY, 13209, 1838, USA (Type of address: Principal Executive Office) |
1993-08-18 | 2002-09-24 | Address | 3 COVE LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109001269 | 2023-01-09 | BIENNIAL STATEMENT | 2022-09-01 |
200901061259 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006900 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007444 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140903006915 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State