Search icon

MACROTECH INDUSTRIES, INC.

Company Details

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EZZGP9MJM245 2022-02-02 732 ROUTE 9P, SARATOGA SPRINGS, NY, 12866, 7291, USA 732 ROUTE 9P, SARATOGA SPRINGS, NY, 12866, 7291, USA

Business Information

Doing Business As MACROTECH
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2020-08-19
Initial Registration Date 2020-08-06
Entity Start Date 1996-04-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333318

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BILL BLUME
Role PRESIDENT
Address 732 ROUTE 9P, SARATOGA SPRINGS, NY, 12866, USA
Government Business
Title PRIMARY POC
Name BILL BLUME
Role PRESIDENT
Address 732 ROUTE 9P, SARATOGA SPRINGS, NY, 12866, 7291, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
WILLIAM J. BLUME Chief Executive Officer 732 NYS 9P, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
MACROTECH INDUSTRIES, INC. DOS Process Agent 732 ROUTE 9P, SARATOGA LAKE, NY, United States, 12866

History

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)

Filings

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
080508003214 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060425002721 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040429002051 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020326002557 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000424002293 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State