Name: | ADD DEVELOPMENT & MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2000 (24 years ago) |
Entity Number: | 2587902 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 6 JOHNSON RD, LATHAM, NY, United States, 12110 |
Address: | 6 Johnson Road, Latham, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADD DEVELOPMENT & MANAGENET INC | DOS Process Agent | 6 Johnson Road, Latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JAMES J MORRELL | Chief Executive Officer | 6 JOHNSON RD, LATHAM, NY, United States, 12110 |
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.
Number | Type | End date |
---|---|---|
10311204003 | CORPORATE BROKER | 2024-12-26 |
10991213203 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-20 | 2024-07-20 | Address | 6 JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2019-03-15 | 2024-07-20 | Address | 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2013-01-03 | 2024-07-20 | Address | 6 JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2013-01-03 | 2019-03-15 | Address | 258 HOOSICK ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
2006-12-15 | 2013-01-03 | Address | 7A JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240720000099 | 2024-07-20 | BIENNIAL STATEMENT | 2024-07-20 |
201201061737 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190524060020 | 2019-05-24 | BIENNIAL STATEMENT | 2018-12-01 |
190315000027 | 2019-03-15 | CERTIFICATE OF CHANGE | 2019-03-15 |
161209006061 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State