CARL J. ZEHR & SON, INC.

Name: | CARL J. ZEHR & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1992 (33 years ago) |
Entity Number: | 1600592 |
ZIP code: | 13367 |
County: | Lewis |
Place of Formation: | New York |
Address: | 5814 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISTIN J. STEELE | Chief Executive Officer | 5814 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367 |
Name | Role | Address |
---|---|---|
CARL J. ZEHR & SON, INC. | DOS Process Agent | 5814 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367 |
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 |
---|---|---|---|
2014-04-15 | 2019-07-03 | Address | 5814 NUMBER FOUR RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2008-01-02 | 2014-04-15 | Address | 7780 NORTH STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2008-01-02 | Address | 6595 EAST RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2019-07-03 | Address | 5814 NUMBER FOUR RD, LOWVILLE, NY, 13067, USA (Type of address: Service of Process) |
2004-04-12 | 2006-02-24 | Address | 6595 EAST RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703060178 | 2019-07-03 | BIENNIAL STATEMENT | 2018-01-01 |
140415002069 | 2014-04-15 | BIENNIAL STATEMENT | 2014-01-01 |
120214002051 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100119002516 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080102002589 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State