Name: | C.W. COLD STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1991 (34 years ago) |
Entity Number: | 1568359 |
ZIP code: | 14470 |
County: | Monroe |
Place of Formation: | New York |
Address: | 16213 Lynch Road, Holley, NY, United States, 14470 |
Principal Address: | 16213 lunch road, holley, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN WHITED | DOS Process Agent | 16213 Lynch Road, Holley, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
BENJAMIN WHITED | Chief Executive Officer | 16213 LYNCH ROAD, HOLLEY, NY, United States, 14470 |
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 |
---|---|---|---|
2003-05-14 | 2011-08-31 | Address | 71 WEST AVE, APT. 2, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2011-08-31 | Address | 71 WEST AVE, APT. 2, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2003-05-14 | 2011-08-31 | Address | 71 WEST AVE, APT 2, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
1993-03-30 | 2003-05-14 | Address | 24 MONROE AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2003-05-14 | Address | 24 MONROE AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220425001439 | 2022-04-25 | BIENNIAL STATEMENT | 2021-08-01 |
200414060044 | 2020-04-14 | BIENNIAL STATEMENT | 2019-08-01 |
191030002012 | 2019-10-30 | BIENNIAL STATEMENT | 2019-08-01 |
130805006152 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110831002357 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State