EXACT MEDICAL MANUFACTURING, INC.

Name: | EXACT MEDICAL MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1998 (27 years ago) |
Entity Number: | 2275389 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 5165 BROADWAY, #116, DEPEW, NY, United States, 14043 |
Principal Address: | 4917 WILLIAM STREET, STE B, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 7500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXACT MEDICAL MANUFACTURING, INC. | DOS Process Agent | 5165 BROADWAY, #116, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
DAVID POWER | Chief Executive Officer | 4917 WILLIAM STREET, STE B, LANCASTER, NY, United States, 14086 |
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 |
---|---|---|---|
2006-06-30 | 2009-06-12 | Address | 5165 BROADWAY #116, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
2006-06-30 | 2009-06-12 | Address | 5165 BROADWAY #116, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2004-07-26 | 2006-06-30 | Address | 1591 FOUR ROD RD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office) |
2004-07-26 | 2006-06-30 | Address | 1591 FOUR ROD RD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
2004-07-26 | 2020-07-20 | Address | 5165 BROADWAY #116, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720060125 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180710006245 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160713006425 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
160615000245 | 2016-06-15 | CERTIFICATE OF AMENDMENT | 2016-06-15 |
140718006143 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State