Name: | GEAR MOTIONS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1993 (32 years ago) |
Entity Number: | 1762275 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | Massachusetts |
Principal Address: | 1750 MILTON AVE, SYRACUSE, NY, United States, 13209 |
Address: | DEAN BURROWS, 1750 MILTON AVE, SYRACUSE, AL, United States, 13209 |
Name | Role | Address |
---|---|---|
DEAN BURROWS | Chief Executive Officer | 1750 MILTON AVE, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
GEAR MOTIONS INCORPORATED | DOS Process Agent | DEAN BURROWS, 1750 MILTON AVE, SYRACUSE, AL, United States, 13209 |
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 |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 1750 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2024-04-09 | Address | DEAN BURROWS, 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Service of Process) |
2017-10-03 | 2021-01-12 | Address | DEAN BURROWS, 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Service of Process) |
2017-10-03 | 2024-04-09 | Address | 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409002247 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
221222000224 | 2022-12-22 | BIENNIAL STATEMENT | 2021-10-01 |
210112060067 | 2021-01-12 | BIENNIAL STATEMENT | 2019-10-01 |
171003006308 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151006006487 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State