Name: | WRIGHTCUT EDM & MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1998 (27 years ago) |
Entity Number: | 2252777 |
ZIP code: | 14904 |
County: | Chemung |
Place of Formation: | New York |
Address: | 951 CARL STREET, ELMIRA, NY, United States, 14904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 951 CARL STREET, ELMIRA, NY, United States, 14904 |
Name | Role | Address |
---|---|---|
BYRON WRIGHT | Chief Executive Officer | 951 CARL STREET, ELMIRA, NY, United States, 14904 |
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 |
---|---|---|---|
2004-05-05 | 2010-08-16 | Address | 951 CARL ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
2004-05-05 | 2010-08-16 | Address | 951 CARL ST, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2010-08-16 | Address | 951 CARL ST, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office) |
2002-04-03 | 2004-05-05 | Address | 364A STATE ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
2002-04-03 | 2004-05-05 | Address | 364A STATE ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060746 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180405006640 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160526006073 | 2016-05-26 | BIENNIAL STATEMENT | 2016-04-01 |
141208006137 | 2014-12-08 | BIENNIAL STATEMENT | 2014-04-01 |
100816002527 | 2010-08-16 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State