MACO MACHINERY CO. INC.
Headquarter
Name: | MACO MACHINERY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1958 (67 years ago) |
Entity Number: | 170193 |
ZIP code: | 06471 |
County: | Westchester |
Place of Formation: | New York |
Address: | 26 COMMERCE DRIVE, NORTH BRANFORD, CT, United States, 06471 |
Principal Address: | ARTEC MACHINES SYSTEM, 26 COMMERCE DR, N. BRANFORD, CT, United States, 06471 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 COMMERCE DRIVE, NORTH BRANFORD, CT, United States, 06471 |
Name | Role | Address |
---|---|---|
JOHN AMENDOLA III P.E. | Chief Executive Officer | 865 POND MEADOW ROAD, WESTBROOK, CT, United States, 06498 |
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 |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 5 JAKOBS LANDING, WESTBROOK, CT, 06498, 1779, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-01-23 | Address | 26 COMMERCE DRIVE, NORTH BRANFORD, CT, 06471, USA (Type of address: Service of Process) |
2024-02-05 | 2024-01-23 | Address | 5 JAKOBS LANDING, WESTBROOK, CT, 06498, 1779, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 865 POND MEADOW ROAD, WESTBROOK, CT, 06498, 1779, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-01-23 | Address | 865 POND MEADOW ROAD, WESTBROOK, CT, 06498, 1779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001732 | 2024-01-25 | CERTIFICATE OF AMENDMENT | 2024-01-25 |
240123002525 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
240205004236 | 2024-01-02 | CERTIFICATE OF AMENDMENT | 2024-01-02 |
190729060297 | 2019-07-29 | BIENNIAL STATEMENT | 2018-02-01 |
141024000597 | 2014-10-24 | CERTIFICATE OF CHANGE | 2014-10-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State