Search icon

R.M. MANGOLD, INC.

Company Details

Name: R.M. MANGOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1997 (28 years ago)
Entity Number: 2175332
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 8 HEMLOCK LANE, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 HEMLOCK LANE, EAST GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
ROBERT M MANGOLD Chief Executive Officer 8 HEMLOCK LANE, EAST GREENBUSH, NY, United States, 12061

Unique Entity ID

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.

CAGE Code:
7ZPZ4
UEI Expiration Date:
2018-11-22

Business Information

Activation Date:
2017-11-22
Initial Registration Date:
2017-10-30

History

Start date End date Type Value
1999-09-03 2005-10-12 Address 2 COOPER AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1999-09-03 2005-10-12 Address 2 COOPER AVE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1999-09-03 2005-10-12 Address 2 COOPER AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1997-08-27 1999-09-03 Address 8 HEMLOCK LANE, E. GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110819002185 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090731002367 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070808002070 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051012002716 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030723002303 2003-07-23 BIENNIAL STATEMENT 2003-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State