Name: | ADIRONDACK AWARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1973 (52 years ago) |
Entity Number: | 239678 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 44 POWERHOUSE LANE, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 POWERHOUSE LANE, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
STEVE ABBOTT | Chief Executive Officer | 44 POWERHOUSE LANE, LAKE PLACID, NY, United States, 12946 |
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 |
---|---|---|---|
2006-01-27 | 2012-01-12 | Address | 6006 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2006-01-27 | 2012-01-12 | Address | 6006 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2006-01-27 | 2012-01-12 | Address | 6006 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2004-01-08 | 2006-01-27 | Address | 39 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2004-01-08 | 2006-01-27 | Address | 39 SENTINEL RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140102002135 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
120112002260 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100105002494 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071226002135 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060127002549 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State