Name: | ADIRONDACK BASEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2001 (24 years ago) |
Entity Number: | 2661372 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 80 sheehan st., MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN KOVAL | Chief Executive Officer | 80 SHEEHAN ST., MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 sheehan st., MECHANICVILLE, NY, United States, 12118 |
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 |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 4 JONES ROAD, HALFMOON, NY, 12065, 7928, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 80 SHEEHAN ST., MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 4 JONES ROAD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-31 | Address | 4 JONES ROAD, HALFMOON, NY, 12065, 7928, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 4 JONES ROAD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000225 | 2024-10-23 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-23 |
241017000742 | 2024-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-16 |
240503002737 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220908003038 | 2022-09-08 | BIENNIAL STATEMENT | 2021-07-01 |
180129006129 | 2018-01-29 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State