Name: | DENNIE'S MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2000 (25 years ago) |
Entity Number: | 2540329 |
ZIP code: | 14424 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 2543 STATE ROUTE 21, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 2543 STATE RTE 21, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIE'S MANUFACTURING, INC. | DOS Process Agent | 2543 STATE ROUTE 21, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
RICHARD WARKENTIN | Chief Executive Officer | 2543 STATE ROUTE 21, CANANDAIGUA, NY, United States, 14424 |
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 |
---|---|---|---|
2006-07-31 | 2020-08-04 | Address | 2543 STATE RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2004-09-08 | 2006-07-31 | Address | 4545 RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2004-09-08 | 2006-07-31 | Address | 2543 STATE RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2004-09-08 | 2006-07-31 | Address | 2543 STATE RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2002-08-22 | 2004-09-08 | Address | 4545 RTE 21N, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060666 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
120807006809 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100819002456 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080812002873 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060731002349 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State