Search icon

AUDUBON MAINTENANCE SERVICES, INC.

Company Details

Name: AUDUBON MAINTENANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1996 (29 years ago)
Entity Number: 2021205
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 3817 EAST GENESEE STREET, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ENIS JR. DOS Process Agent 3817 EAST GENESEE STREET, SYRACUSE, NY, United States, 13214

Chief Executive Officer

Name Role Address
ROBERT ENIS JR. Chief Executive Officer 3817 EAST GENESEE STREET, SYRACUSE, NY, United States, 13214

Unique Entity ID

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.

CAGE Code:
7YDZ1
UEI Expiration Date:
2018-09-20

Business Information

Activation Date:
2017-09-22
Initial Registration Date:
2017-09-18

History

Start date End date Type Value
2000-04-10 2006-09-13 Address 531 AUDUBON PARKWAY, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2000-04-10 2006-09-13 Address 531 AUDUBON PARKWAY, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
2000-04-10 2006-09-13 Address 531 AUDUBON PARKWAY, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1996-04-18 2000-04-10 Address 531 AUDUBON PKWY, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623002007 2014-06-23 BIENNIAL STATEMENT 2014-04-01
130927000211 2013-09-27 ANNULMENT OF DISSOLUTION 2013-09-27
DP-1858495 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100604002225 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080821002077 2008-08-21 BIENNIAL STATEMENT 2008-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State