Name: | UNIDEX CORPORATION OF WESTERN N.Y. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1991 (34 years ago) |
Entity Number: | 1587495 |
ZIP code: | 14569 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 2416 STATE ROUTE 19 N, WARSAW, NY, United States, 14569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN M GARDNER | Chief Executive Officer | 2416 STATE ROUTE 19 N, WARSAW, NY, United States, 14569 |
Name | Role | Address |
---|---|---|
UNIDEX CORPORATION OF WESTERN N.Y. | DOS Process Agent | 2416 STATE ROUTE 19 N, WARSAW, NY, United States, 14569 |
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 |
---|---|---|---|
1993-11-05 | 2017-05-19 | Address | 2382 DALE ROAD, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2017-05-19 | Address | 2382 DALE ROAD, WARSAW, NY, 14569, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1993-11-05 | Address | 2382 DALE RD, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1993-11-05 | Address | 2382 DALE RD, WARSAW, NY, 14569, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2017-05-19 | Address | 2416 MAIN STREET, WARSAW, NY, 14569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104060595 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
170519006117 | 2017-05-19 | BIENNIAL STATEMENT | 2015-11-01 |
140127002371 | 2014-01-27 | BIENNIAL STATEMENT | 2013-11-01 |
111122002740 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091112002438 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State