Name: | JAY MOULDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1993 (32 years ago) |
Entity Number: | 1735965 |
ZIP code: | 12047 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 7 BRIDGE AVE, COHOES, NY, United States, 12047 |
Address: | 7 BRIDGE AVENUE, Cohoes, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARY SMAGALA | DOS Process Agent | 7 BRIDGE AVENUE, Cohoes, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
CARY SMAGALA | Chief Executive Officer | 7 BRIDGE AVE, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
CHRISTY K SMAGALA | Agent | 7 BRIDGE AVENUE, COHOES, NY, 12047 |
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 |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2023-06-01 | Address | 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2009-06-03 | 2023-06-01 | Address | 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2009-06-03 | Address | 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2009-06-03 | Address | 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003113 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220712001000 | 2022-07-12 | BIENNIAL STATEMENT | 2021-06-01 |
150602007194 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130604006171 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110613002999 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State