Name: | ITT ENIDINE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1995 (30 years ago) |
Entity Number: | 1911888 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 7 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Address: | 9 CENTRE DRIVE, ORCHARD PARK, NEW YORK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 CENTRE DRIVE, ORCHARD PARK, NEW YORK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
RYAN FRANCIS FLYNN | Chief Executive Officer | 7 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-06-15 | Address | 7 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2021-06-16 | 2023-06-15 | Address | 7 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2017-06-06 | 2021-06-16 | Address | 7 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2015-06-02 | 2017-06-06 | Address | 7 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2014-05-23 | 2023-06-15 | Address | 9 CENTRE DRIVE, ORCHARD PARK, NEW YORK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615001822 | 2023-06-15 | BIENNIAL STATEMENT | 2023-04-01 |
210616060507 | 2021-06-16 | BIENNIAL STATEMENT | 2021-04-01 |
190603062323 | 2019-06-03 | BIENNIAL STATEMENT | 2019-04-01 |
170606006732 | 2017-06-06 | BIENNIAL STATEMENT | 2017-04-01 |
150602007441 | 2015-06-02 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State