Name: | INTEGRITY TOOL INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1996 (29 years ago) |
Entity Number: | 2072817 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6485 FURNACE RD, ONTARIO, NY, United States, 14519 |
Principal Address: | 6485 FURNACE ROAD, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTEGRITY TOOL INCORPORATED | DOS Process Agent | 6485 FURNACE RD, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
MICHAEL FRIEDLER | Chief Executive Officer | 6485 FURNACE ROAD, ONTARIO, NY, United States, 14519 |
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 |
---|---|---|---|
2018-10-01 | 2020-10-01 | Address | 6485 FURNACE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
2016-10-03 | 2018-10-01 | Address | 6485 FURNACE RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
2010-10-27 | 2016-10-03 | Address | 6485 FURNACE ROAD, ONTARIO, NY, 14519, 8938, USA (Type of address: Service of Process) |
2008-09-25 | 2010-10-27 | Address | 6485 FURNACE RD, ONTARIO, NY, 14519, 8938, USA (Type of address: Chief Executive Officer) |
2008-09-25 | 2010-10-27 | Address | 6485 FURNACE RD, ONTARIO, NY, 14519, 8938, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060175 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006604 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007253 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006125 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121010006490 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State