Name: | METAL PARTS MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1990 (34 years ago) |
Entity Number: | 1478644 |
ZIP code: | 13438 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9498 ROUTE 12, REMSEN, NY, United States, 13438 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F5BYBNYX3HA5 | 2022-12-23 | 119 REMSEN RD # 121, BARNEVELD, NY, 13304, 2407, USA | 119-121 OLD REMSEN RD, BARNEVELD, NY, 13304, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | METAL PARTS MFG |
Division Name | METAL PARTS MFG INC. |
Division Number | METAL PART |
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-11-29 |
Initial Registration Date | 2009-11-24 |
Entity Start Date | 1990-09-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332710 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAN NOETH |
Address | 119-121 OLD REMSEN RD, BARNEVELD, NY, 13304, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAN NOETH |
Address | 119-121 OLD REMSEN RD, BARNEVELD, NY, 13304, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
WILLIAM NOETH | Chief Executive Officer | 9498 ROUTE 12, REMSEN, NY, United States, 13438 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9498 ROUTE 12, REMSEN, NY, United States, 13438 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 2002-09-17 | Address | ROUTE 12, BOX 402, REMSEN, NY, 13438, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1993-10-21 | Address | RT 12 POB 402, REMSEN, NY, 13438, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2002-09-17 | Address | RT 12 POB 402, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2002-09-17 | Address | RT 12 POB 402, REMSEN, NY, 13438, USA (Type of address: Service of Process) |
1990-10-02 | 1992-11-23 | Address | ROUTE 365, P.O. BOX 157, PROSPECT, NY, 13435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061026003137 | 2006-10-26 | BIENNIAL STATEMENT | 2006-10-01 |
041105003199 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
020917002207 | 2002-09-17 | BIENNIAL STATEMENT | 2002-10-01 |
001010002022 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981009002368 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
961028002260 | 1996-10-28 | BIENNIAL STATEMENT | 1996-10-01 |
931021002817 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921123002362 | 1992-11-23 | BIENNIAL STATEMENT | 1992-10-01 |
901002000028 | 1990-10-02 | CERTIFICATE OF INCORPORATION | 1990-10-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4571328604 | 2021-03-18 | 0248 | PPS | 119-121 Old Remsen Road, Barneveld, NY, 13304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4133547103 | 2020-04-12 | 0248 | PPP | 119 OLD REMSEN RD, BARNEVELD, NY, 13304-2406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State