CHAZY AND WESTPORT TELEPHONE CORPORATION

Name: | CHAZY AND WESTPORT TELEPHONE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1905 (120 years ago) |
Entity Number: | 2507190 |
ZIP code: | 12993 |
County: | Essex |
Place of Formation: | New York |
Address: | 2 CHAMPLAIN AVE, WESTPORT, NY, United States, 12993 |
Principal Address: | 2 CHAMPLAIN AVENUE, WESTPORT, NY, United States, 12993 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN MACNERLAND | Chief Executive Officer | 2 CHAMPLAIN AVENUE, PO BOX 249, WESTPORT, NY, United States, 12993 |
Name | Role | Address |
---|---|---|
CHAZY AND WESTPORT TELEPHONE CORPORATION | DOS Process Agent | 2 CHAMPLAIN AVE, WESTPORT, NY, United States, 12993 |
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 |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 2 CHAMPLAIN AVENUE, PO BOX 249, WESTPORT, NY, 12993, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 2 CHAMPLAIN AVENUE, PO BOX 249, WESTPORT, NY, 12993, 0249, USA (Type of address: Chief Executive Officer) |
2017-07-05 | 2025-01-13 | Address | 2 CHAMPLAIN AVE, WESTPORT, NY, 12993, USA (Type of address: Service of Process) |
2011-07-20 | 2025-01-13 | Address | 2 CHAMPLAIN AVENUE, PO BOX 249, WESTPORT, NY, 12993, 0249, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2017-07-05 | Address | 2 CHAMPLAIN AVENUE, WESTPORT, NY, 12993, 0249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000163 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
190701060101 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705006061 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006036 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130710006455 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State