Search icon

AIKENS CONSTRUCTION OF ROME INC.

Company Details

Name: AIKENS CONSTRUCTION OF ROME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691409
ZIP code: 13442
County: Oneida
Place of Formation: New York
Principal Address: 7666 GIFFORD ROAD, ROME, NY, United States, 13440
Address: PO BOX 167, ROME, NY, United States, 13442

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J AIKENS Chief Executive Officer PO BOX 167, ROME, NY, United States, 13442

DOS Process Agent

Name Role Address
AIKENS CONSTRUCTION OF ROME INC. DOS Process Agent PO BOX 167, ROME, NY, United States, 13442

Unique Entity ID

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.

CAGE Code:
3G8F6
UEI Expiration Date:
2018-05-09

Business Information

Doing Business As:
HANICKER BROTHERS SAND AND GRAVEL
Activation Date:
2017-05-09
Initial Registration Date:
2003-08-09

Permits

Number Date End date Type Address
60200 2014-07-16 2018-10-31 Mined land permit Off Gifford Street, 1/2 mile from Erie Blvd on the East side.
60909 2002-02-01 2007-03-01 Mined land permit Swancott Mill RoadSwancott Mill Road, Just North Of Oneida County Line
60746 1997-08-05 2001-10-01 Mined land permit 8130 W Thomas St, Rome, NY, 13440 0323

History

Start date End date Type Value
2012-10-10 2015-01-29 Address 8130 W THOMAS ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2001-01-12 2012-10-10 Address 8291 LINK RD, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2001-01-12 2015-01-29 Address 8130 W THOMAS ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1997-03-03 2015-01-29 Address 8130 W THOMAS ST, ROME, NY, 11340, USA (Type of address: Service of Process)
1995-10-06 2001-01-12 Address 6087 HAWKINS CORNERS RD, LEE CENTER, NY, 13363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170105007073 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150129006097 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130124002214 2013-01-24 BIENNIAL STATEMENT 2013-01-01
121010002395 2012-10-10 BIENNIAL STATEMENT 2011-01-01
070126002510 2007-01-26 BIENNIAL STATEMENT 2007-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State