Search icon

DE WITT PLASTICS, INC.

Company Details

Name: DE WITT PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1972 (53 years ago)
Entity Number: 251103
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 28 AURELIUS AVENUE, AUBURN, NY, United States, 13021
Address: 28 AURELIUS AVE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HESS Chief Executive Officer 28 AURELIUS AVENUE, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
DE WITT PLASTICS, INC. DOS Process Agent 28 AURELIUS AVE, AUBURN, NY, United States, 13021

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.

CAGE Code:
4DRU2
UEI Expiration Date:
2017-08-22

Business Information

Activation Date:
2016-08-22
Initial Registration Date:
2006-04-26

History

Start date End date Type Value
2016-07-01 2020-07-31 Address 28 AURELIUS AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2014-07-10 2016-07-01 Address 28 AURELIUS AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2008-07-17 2014-07-10 Address 28 AURELIUS AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-08-23 2008-07-17 Address 26 AURELIUS AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-08-23 2006-07-06 Address 26 AURELIUS AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200731060292 2020-07-31 BIENNIAL STATEMENT 2020-07-01
160701006383 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710006983 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120809002370 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100804002230 2010-08-04 BIENNIAL STATEMENT 2010-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State