Name: | LAIRD INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309684 |
ZIP code: | 14522 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3035 Sherwood Road, Palmyra, NY, United States, 14522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH CARR | DOS Process Agent | 3035 Sherwood Road, Palmyra, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
ELIZABETH CARR | Chief Executive Officer | 3035 SHERWOOD ROAD, PALMYRA, NY, United States, 14522 |
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 |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 77 CORRAL DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 3035 SHERWOOD ROAD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2008-10-10 | 2023-08-02 | Address | 77 CORRAL DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2004-11-22 | 2008-10-10 | Address | 23 RICHMOND ST, ROCHESTER, NY, 14607, 1329, USA (Type of address: Service of Process) |
2002-10-09 | 2004-11-22 | Address | 77 CORRAL DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002545 | 2023-08-02 | BIENNIAL STATEMENT | 2022-10-01 |
081010002283 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
080206000220 | 2008-02-06 | CERTIFICATE OF AMENDMENT | 2008-02-06 |
061002002570 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041122002449 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State