Name: | SKY-SKAN INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1967 (58 years ago) |
Entity Number: | 212946 |
ZIP code: | 03060 |
County: | Monroe |
Place of Formation: | New York |
Address: | TAMPOSI LAW GROUP P.C., 159 MAIN STREET, NASHUA, NH, United States, 03060 |
Principal Address: | 51 LAKE STREET, NASHUA, NH, United States, 03060 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAWN LAATSCH | Chief Executive Officer | 51 LAKE STREET, NASHUA, NH, United States, 03060 |
Name | Role | Address |
---|---|---|
PETER TAMPOSI, ESQ | DOS Process Agent | TAMPOSI LAW GROUP P.C., 159 MAIN STREET, NASHUA, NH, United States, 03060 |
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 |
---|---|---|---|
2009-07-28 | 2019-08-05 | Address | SPHB&G, 1000 ELM ST PO BOX 3701, MANCHESTER, NH, 03105, USA (Type of address: Service of Process) |
2001-08-07 | 2009-07-28 | Address | 39 E PEARL ST, NASHUA, NH, 03060, USA (Type of address: Service of Process) |
1995-05-22 | 2019-08-05 | Address | 51 LAKE STREET, NASHUA, NH, 03060, 4513, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2001-08-07 | Address | 39 EAST PEAL STREET, NASHUA, NH, 03060, USA (Type of address: Service of Process) |
1967-08-08 | 1995-05-22 | Address | 232 GOULD STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805060372 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006446 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150818006102 | 2015-08-18 | BIENNIAL STATEMENT | 2015-08-01 |
130805006926 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110811002511 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State