Name: | CASSADAGA TELEPHONE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1912 (113 years ago) |
Entity Number: | 21633 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
CASSADAGA TELEPHONE CORPORATION | DOS Process Agent | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
MARK R. MAYTUM | Chief Executive Officer | 40 TEMPLE STREET, BOARD PRESIDENT, CEO, FREDONIA, NY, United States, 14063 |
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 |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 40 TEMPLE STREET, FEDONIA, NY, 14063, 0209, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 40 TEMPLE STREET, BOARD PRESIDENT, CEO, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 3750, Par value: 20 |
2023-06-05 | 2023-06-05 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301065851 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230605000135 | 2023-06-05 | BIENNIAL STATEMENT | 2022-03-01 |
200310060162 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
190617060028 | 2019-06-17 | BIENNIAL STATEMENT | 2018-03-01 |
160301006410 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State