Name: | U.S. CEILING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2001 (24 years ago) |
Entity Number: | 2618444 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1085 GRAVEL ROAD, WEBSTER, NY, United States, 14580 |
Principal Address: | 900 SHOEMAKER RD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA M GESKA | Chief Executive Officer | 1085 GRAVEL ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1085 GRAVEL ROAD, WEBSTER, NY, United States, 14580 |
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 |
---|---|---|---|
2021-08-23 | 2025-03-24 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2019-02-13 | 2019-03-22 | Address | 1085 GRAVEL ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2013-03-26 | 2019-02-13 | Address | 900 SHOEMAKER RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2019-02-13 | Address | 900 SHOEMAKER RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2003-04-02 | 2013-03-26 | Address | 414 HOBSONS CHOICE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190322002010 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
190213002028 | 2019-02-13 | BIENNIAL STATEMENT | 2017-03-01 |
151228006113 | 2015-12-28 | BIENNIAL STATEMENT | 2015-03-01 |
130326002132 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110318002723 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State