Name: | ARMSTRONG TELEPHONE COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1910 (115 years ago) |
Entity Number: | 20393 |
ZIP code: | 12207 |
County: | Steuben |
Place of Formation: | New York |
Principal Address: | ONE ARMSTRONG PLACE, BUTLER, PA, United States, 16001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DRU A. SEDWICK | Chief Executive Officer | ONE ARMSTRONG PLACE, BUTLER, PA, United States, 16001 |
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 |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | ONE ARMSTRONG PLACE, BUTLER, PA, 16001, USA (Type of address: Chief Executive Officer) |
2018-01-31 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-01-31 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-22 | 2018-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2018-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001780 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220202002727 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203060293 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180226006159 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
180131000256 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State