ST. LAWRENCE RESTORATION CO., INC.

Name: | ST. LAWRENCE RESTORATION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1973 (52 years ago) |
Entity Number: | 265985 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 411 FRANKLIN STREET, P O BOX 310, CLAYTON, NY, United States, 13624 |
Principal Address: | 411 FRANKLIN STREET, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 FRANKLIN STREET, P O BOX 310, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
MITCHELL HILL PRICE | Chief Executive Officer | PO BOX 310, CLAYTON, NY, United States, 13624 |
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 |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | PO BOX 310, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | PO BOX 310, CLAYTON, NY, 13624, 0310, USA (Type of address: Chief Executive Officer) |
2009-07-20 | 2023-11-02 | Address | PO BOX 310, CLAYTON, NY, 13624, 0310, USA (Type of address: Chief Executive Officer) |
2007-08-15 | 2009-07-20 | Address | PO BOX 310IN STREET, CLAYTON, NY, 13624, 0310, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2023-11-02 | Address | 411 FRANKLIN STREET, P O BOX 310, CLAYTON, NY, 13624, 0310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102005280 | 2023-11-02 | BIENNIAL STATEMENT | 2023-07-01 |
130820006247 | 2013-08-20 | BIENNIAL STATEMENT | 2013-07-01 |
110804002505 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090720002879 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070815003433 | 2007-08-15 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State