Name: | MATERIAL HANDLING TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1992 (33 years ago) |
Entity Number: | 1603599 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | North Carolina |
Principal Address: | 113 INTERNATIONAL DR, MORRISVILLE, NC, United States, 27560 |
Address: | 7488 ROUND POND RD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
JOHN A. ENGLERT, JR. | Agent | 7838 CAHILL RD, MANLIUS, NY, 13104 |
Name | Role | Address |
---|---|---|
JOHN A ENGLERT JR | DOS Process Agent | 7488 ROUND POND RD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
JOHN A ENGLERT JR | Chief Executive Officer | 7488 ROUND POND RD, NORTH SYRACUSE, NY, United States, 13212 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 7488 ROUND POND RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2014-10-06 | 2024-01-04 | Address | 7838 CAHILL RD, MANLIUS, NY, 13104, USA (Type of address: Registered Agent) |
2004-02-03 | 2024-01-04 | Address | 7488 ROUND POND RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2004-02-03 | 2024-01-04 | Address | 7488 ROUND POND RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2004-02-03 | Address | 7838 CAHILL RD., MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000418 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220228000720 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200228060003 | 2020-02-28 | BIENNIAL STATEMENT | 2020-01-01 |
180319006217 | 2018-03-19 | BIENNIAL STATEMENT | 2018-01-01 |
160310006256 | 2016-03-10 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State