Search icon

COVENTYA, INC.

Headquarter

Company Details

Name: COVENTYA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1991 (34 years ago)
Date of dissolution: 06 Jan 2023
Entity Number: 1567043
ZIP code: 12207
County: Oneida
Place of Formation: New York
Principal Address: 132 CLEAR RD, ORISKANY, NY, United States, 13424
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LON THRASHER Chief Executive Officer 132 CLEAR RD, ORISKANY, NY, United States, 13424

Links between entities

Type:
Headquarter of
Company Number:
14ee87f8-ca83-e911-9175-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1060508
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1095736
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_99035668
State:
ILLINOIS

Unique Entity ID

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.

CAGE Code:
1NDN5
UEI Expiration Date:
2020-02-27

Business Information

Division Name:
COVENTYA, INC.
Activation Date:
2019-03-05
Initial Registration Date:
2001-09-27

Form 5500 Series

Employer Identification Number (EIN):
161400378
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-02 2020-10-20 Address C/O D'ARCANGELO & COMPANY LLP, 120 LOMOND CT, UTICA, NY, 13502, USA (Type of address: Service of Process)
2019-06-11 2019-08-02 Address 120 LOMOND CT, UTICA, NY, 13502, USA (Type of address: Service of Process)
2012-11-01 2015-08-17 Address 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2004-08-23 2008-03-26 Name SIRIUS TECHNOLOGY, INC.
2000-01-25 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230106003502 2023-01-06 CERTIFICATE OF MERGER 2023-01-06
210810001103 2021-08-10 BIENNIAL STATEMENT 2021-08-10
201020000206 2020-10-20 CERTIFICATE OF CHANGE 2020-10-20
200630000533 2020-06-30 CERTIFICATE OF MERGER 2020-06-30
190802060129 2019-08-02 BIENNIAL STATEMENT 2019-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-13
Type:
Planned
Address:
132 CLEAR RD, ORISKANY, NY, 13424
Safety Health:
Health
Scope:
NoInspection

Date of last update: 15 Mar 2025

Sources: New York Secretary of State