Name: | FINGER LAKES LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1994 (31 years ago) |
Entity Number: | 1848177 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Address: | 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425 |
Principal Address: | 6070 COLLETT RD, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINGER LAKES LOGISTICS, INC. | DOS Process Agent | 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
KYLE W JOHNSON | Chief Executive Officer | 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425 |
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 |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 6070 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 3802 MIDDLE CHESHIRE RD, CANANDAIGUA, NY, 14425, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-23 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-04 | 2024-03-15 | Address | 6070 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000891 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
200804061213 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801006397 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006688 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
160512000254 | 2016-05-12 | CERTIFICATE OF CHANGE | 2016-05-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State