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
Name | Role | Address |
---|---|---|
DANIEL J AIKENS | Chief Executive Officer | PO BOX 167, ROME, NY, United States, 13442 |
Name | Role | Address |
---|---|---|
AIKENS CONSTRUCTION OF ROME INC. | DOS Process Agent | PO BOX 167, ROME, NY, United States, 13442 |
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.
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 |
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) |
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