Name: | ANDERSON EQUIPMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1991 (34 years ago) |
Entity Number: | 1507765 |
ZIP code: | 12207 |
County: | Steuben |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | GVM, INC. |
Fictitious Name: | ANDERSON EQUIPMENT |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 374 HEIDLERSBURG ROAD, BIGLERVILLE, PA, United States, 17307 |
Name | Role | Address |
---|---|---|
c/o corporation service company | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK ANDERSON | Chief Executive Officer | 374 HEIDLERSBURG ROAD, BIGLERVILLE, PA, United States, 17307 |
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 |
---|---|---|---|
2021-01-04 | 2022-09-16 | Address | 374 HEIDLERSBURG ROAD, BIGLERVILLE, PA, 17307, USA (Type of address: Service of Process) |
1993-04-29 | 2022-09-16 | Address | 374 HEIDLERSBURG ROAD, BIGLERVILLE, PA, 17307, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2021-01-04 | Address | 374 HEIDLERSBURG ROAD, BIGLERVILLE, PA, 17307, USA (Type of address: Service of Process) |
1991-01-25 | 1993-04-29 | Address | 374 HEIDLERSBURG ROAD, BIGLERVILLE, PA, 17307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220916001548 | 2022-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-15 |
210104060299 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170227006194 | 2017-02-27 | BIENNIAL STATEMENT | 2017-01-01 |
130320006450 | 2013-03-20 | BIENNIAL STATEMENT | 2013-01-01 |
110311002859 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State