Search icon

MACO MACHINERY CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COMMERCE DRIVE, NORTH BRANFORD, CT, United States, 06471

Chief Executive Officer

Name Role Address
JOHN AMENDOLA III P.E. Chief Executive Officer 865 POND MEADOW ROAD, WESTBROOK, CT, United States, 06498

Links between entities

Type:
Headquarter of
Company Number:
F10000004745
State:
FLORIDA
Type:
Headquarter of
Company Number:
1081922
State:
CONNECTICUT
CONNECTICUT profile:

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.

Unique Entity ID:
ELK2VTDP5UY8
CAGE Code:
3CM71
UEI Expiration Date:
2025-10-15

Business Information

Doing Business As:
ARTEC MACHINE SYSTEMS
Activation Date:
2024-10-17
Initial Registration Date:
2002-11-22

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State