Name: | L.G. WHITE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1993 (32 years ago) |
Entity Number: | 1750557 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2 SOUTH WESTCOTT ROAD, SCHENECTADY, NY, United States, 12306 |
Principal Address: | 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE G WHITE | Chief Executive Officer | 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
LAWRENCE G WHITE | DOS Process Agent | 2 SOUTH WESTCOTT ROAD, SCHENECTADY, NY, United States, 12306 |
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 |
---|---|---|---|
2000-03-24 | 2013-08-13 | Address | 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2011-08-11 | Address | 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1993-08-19 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-08-19 | 2000-03-24 | Address | 1 SOUTH WESTCOTT ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813006107 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110811002326 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090914002344 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
051011002352 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
010914002376 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State