Search icon

LAIRD INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ELIZABETH CARR DOS Process Agent 3035 Sherwood Road, Palmyra, NY, United States, 14522

Chief Executive Officer

Name Role Address
ELIZABETH CARR Chief Executive Officer 3035 SHERWOOD ROAD, PALMYRA, NY, United States, 14522

Unique Entity ID

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.

Unique Entity ID:
NMBLT9AZX4K9
CAGE Code:
3MHL1
UEI Expiration Date:
2024-11-12

Business Information

Doing Business As:
3 CARRS
Activation Date:
2023-11-15
Initial Registration Date:
2002-10-21

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15P7T07PK005
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-19
Description:
PROCUREMENT OF 15 HONEY COMB FILTERS
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE

Date of last update: 31 Mar 2025

Sources: New York Secretary of State