Name: | RED'S EQUIPMENT WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1966 (58 years ago) |
Date of dissolution: | 24 Jun 2020 |
Entity Number: | 204842 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 910 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202 |
Principal Address: | 910 MONTGOMERY ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MONA L WOOD | Chief Executive Officer | 910 MONTGOMERY ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 910 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202 |
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 |
---|---|---|---|
1997-01-09 | 2016-12-14 | Address | 910 MONTGOMERY ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1993-01-21 | 1997-01-09 | Address | 910 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1997-01-09 | Address | 910 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1966-12-15 | 1993-01-21 | Address | 910 MONTGOMERY ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200624000605 | 2020-06-24 | CERTIFICATE OF DISSOLUTION | 2020-06-24 |
161214006278 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141223006364 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
130103002152 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
101222002132 | 2010-12-22 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State