Name: | DURHAM STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1991 (33 years ago) |
Entity Number: | 1595152 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 6300 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER D DURHAM | Chief Executive Officer | 6300 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6300 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
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 |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 6300 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2011-12-20 | 2024-11-07 | Address | 6300 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2010-09-02 | 2024-11-07 | Address | 6300 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1997-12-15 | 2010-09-02 | Address | 6300 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1997-12-15 | Address | 6300 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001157 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
191203061788 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006785 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151203006543 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131211006252 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State