Name: | EMERICH SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1993 (31 years ago) |
Entity Number: | 1783133 |
ZIP code: | 12019 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 187 VALENTINE RD, BALLSTON LAKE, NY, United States, 12019 |
Principal Address: | 187 VALENTINE RD, CHARLTON, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN A EMERICH | Chief Executive Officer | 187 VALENTINE RD, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187 VALENTINE RD, BALLSTON LAKE, NY, United States, 12019 |
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 |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 187 VALENTINE RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 187 VALENTINE RD, CHARLTON, NY, 12019, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2023-12-01 | Address | 187 VALENTINE RD, CHARLTON, NY, 12019, USA (Type of address: Service of Process) |
1997-12-29 | 2023-12-01 | Address | 187 VALENTINE RD, CHARLTON, NY, 12019, USA (Type of address: Chief Executive Officer) |
1996-02-07 | 1997-12-29 | Address | 187 VALENTINE RD, CHARLTON, NY, 12019, 2790, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041524 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
210826002603 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
140130002187 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120111002773 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100216002706 | 2010-02-16 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State