Name: | R. J. WATSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1992 (33 years ago) |
Entity Number: | 1606022 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 11035 WALDEN AVE, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. J. WATSON, INC. | DOS Process Agent | 11035 WALDEN AVE, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
RONALD J WATSON | Chief Executive Officer | 11035 WALDEN AVE, ALDEN, NY, United States, 14004 |
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 |
---|---|---|---|
2012-02-28 | 2020-07-21 | Address | 11035 WALDEN AVE, ALDEN, NY, 14004, USA (Type of address: Service of Process) |
2006-02-16 | 2012-02-28 | Address | 78 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
2006-02-16 | 2012-02-28 | Address | 78 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2006-02-16 | Address | 78 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2006-02-16 | Address | 78 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200721060196 | 2020-07-21 | BIENNIAL STATEMENT | 2020-01-01 |
161230000677 | 2016-12-30 | CERTIFICATE OF MERGER | 2017-01-01 |
161220006213 | 2016-12-20 | BIENNIAL STATEMENT | 2016-01-01 |
140505002124 | 2014-05-05 | BIENNIAL STATEMENT | 2014-01-01 |
120228002649 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State