Name: | MARTINEZ SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1996 (29 years ago) |
Entity Number: | 2005912 |
ZIP code: | 13073 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 205 BOSSARD ROAD, GROTON, NY, United States, 13073 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA L YOUNG | Chief Executive Officer | 205 BOSSARD ROAD, GROTON, NY, United States, 13073 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 BOSSARD ROAD, GROTON, NY, United States, 13073 |
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 |
---|---|---|---|
2006-03-24 | 2011-02-09 | Address | 205 BOSSARD ROAD, GROTON, NY, 13073, 9779, USA (Type of address: Chief Executive Officer) |
2006-03-24 | 2011-02-09 | Address | 205 BOSSARD ROAD, GROTON, NY, 13073, 9779, USA (Type of address: Principal Executive Office) |
1998-03-16 | 2006-03-24 | Address | 205 BOSSARD ROAD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2006-03-24 | Address | 205 BOSSARD ROAD, GROTON, NY, 13073, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061048 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180328006126 | 2018-03-28 | BIENNIAL STATEMENT | 2018-03-01 |
160302007108 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140306006537 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
110209002783 | 2011-02-09 | AMENDMENT TO BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State