DRAPERY INDUSTRIES, INC.

Name: | DRAPERY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1966 (59 years ago) |
Entity Number: | 194397 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GEEN | Chief Executive Officer | 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, United States, 14610 |
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 |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2010-05-04 | 2025-02-06 | Address | 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2010-05-04 | 2025-02-06 | Address | 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2010-04-02 | 2010-05-04 | Address | 175 HUMBOLDT STREET STE 222, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1966-01-11 | 2010-04-02 | Address | 44 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001794 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
140204002372 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120312002607 | 2012-03-12 | BIENNIAL STATEMENT | 2012-01-01 |
100504002039 | 2010-05-04 | BIENNIAL STATEMENT | 2010-01-01 |
100402000386 | 2010-04-02 | CERTIFICATE OF AMENDMENT | 2010-04-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State