Name: | MACROTECH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1996 (29 years ago) |
Entity Number: | 2019194 |
ZIP code: | 12866 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 732 NYS 9P, SARATOGA SPRINGS, NY, United States, 12866 |
Address: | 732 ROUTE 9P, SARATOGA LAKE, NY, United States, 12866 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. BLUME | Chief Executive Officer | 732 NYS 9P, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
MACROTECH INDUSTRIES, INC. | DOS Process Agent | 732 ROUTE 9P, SARATOGA LAKE, NY, United States, 12866 |
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 |
---|---|---|---|
2016-04-06 | 2018-04-17 | Address | 732 NYS 9P, SARATOGA SPRINGS, NY, 12866, 7291, USA (Type of address: Service of Process) |
1998-04-17 | 2016-04-06 | Address | 246 MAMARONECK ROAD, SCARSDALE, NY, 10583, 7242, USA (Type of address: Chief Executive Officer) |
1998-04-17 | 2016-04-06 | Address | 246 MAMARONECK ROAD, SCARSDALE, NY, 10583, 7242, USA (Type of address: Principal Executive Office) |
1998-04-17 | 2016-04-06 | Address | 246 MAMARONECK ROAD, SCARSDALE, NY, 10583, 7242, USA (Type of address: Service of Process) |
1996-04-11 | 1998-04-17 | Address | 246 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180417006337 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
160406006662 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140407007199 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120515002722 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100603002496 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State