Name: | PHILLGREY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1998 (27 years ago) |
Entity Number: | 2298458 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | P O BOX 943, WATERTOWN, NY, United States, 13601 |
Principal Address: | 202 N MAIN ST, MASSENA, NY, United States, 13662 |
Contact Details
Phone +1 315-764-9133
Phone +1 315-764-8195
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C SHERMAN | Chief Executive Officer | 21043 WEAVER ROAD, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
PHILLGREY INC. | DOS Process Agent | P O BOX 943, WATERTOWN, NY, United States, 13601 |
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 |
---|---|---|---|
2010-09-16 | 2020-10-08 | Address | PO BOX 943, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2000-09-25 | 2008-09-16 | Address | PO BOX 88, 438 NEWELL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2010-09-16 | Address | PO BOX 8035, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1998-09-17 | 2000-09-25 | Address | PO BOX 88, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008060761 | 2020-10-08 | BIENNIAL STATEMENT | 2020-09-01 |
160907007117 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140902006203 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120914006168 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100916002070 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State