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
Name | Role | Address |
---|---|---|
DAVID HESS | Chief Executive Officer | 28 AURELIUS AVENUE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
DE WITT PLASTICS, INC. | DOS Process Agent | 28 AURELIUS AVE, AUBURN, NY, United States, 13021 |
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 |
---|---|---|---|
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) |
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