Name: | OMEGA TOOL MEASURING MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1967 (57 years ago) |
Entity Number: | 217554 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 101 PERINTON PKWY, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 PERINTON PKWY, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MICHAEL R NUCCITELLI | Chief Executive Officer | 101 PERINTON PKWY, FAIRPORT, NY, United States, 14450 |
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 |
---|---|---|---|
2000-01-26 | 2003-12-08 | Address | 101 PERINTON PARKWAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2000-01-26 | 2003-12-08 | Address | 101 PERINTON PARKWAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1993-12-28 | 2003-12-08 | Address | 101 PERINTON PARKWAY, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1993-12-28 | 2000-01-26 | Address | 101 PERINTON PARKWAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 2000-01-26 | Address | PO BOX 59, 101 PERINTON PARKWAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514060630 | 2020-05-14 | BIENNIAL STATEMENT | 2019-12-01 |
170412000310 | 2017-04-12 | CERTIFICATE OF AMENDMENT | 2017-04-12 |
170112006526 | 2017-01-12 | BIENNIAL STATEMENT | 2015-12-01 |
140130002331 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120105003271 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State