Name: | EXTRATERRESTRIAL MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2001 (23 years ago) |
Entity Number: | 2705502 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | Indiana |
Address: | 533 Woodford Ave, Endicott, NY, United States, 13760 |
Principal Address: | 533 WOODFORD AVE, ENDICOTT, NY, United States, 13760 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
03DN4 | Active | Non-Manufacturer | 1995-05-24 | 2024-03-10 | 2025-03-06 | 2021-03-06 | |||||||||||||||
|
POC | GAY E. CANOUGH |
Phone | +1 607-785-6499 |
Fax | +1 607-786-3388 |
Address | 300 NORTH ST, ENDICOTT, NY, 13760 4915, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
EXTRATERRESTRIAL MATERIALS, INC. | DOS Process Agent | 533 Woodford Ave, Endicott, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
GAY E CANOUGH | Chief Executive Officer | 533 WOODFORD AVE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 300 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 533 WOODFORD AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2020-07-24 | 2023-12-01 | Address | 300 NORTH ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2009-12-21 | 2020-07-24 | Address | 300 NORTH ST, ENDICOTTN, NY, 13760, USA (Type of address: Service of Process) |
2009-12-21 | 2023-12-01 | Address | 300 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2009-12-21 | Address | 533 WOODFORD AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2009-12-21 | Address | ETM SOLAR WORKS, 533 WOODFORD AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
2003-12-02 | 2009-12-21 | Address | 533 WOODFORD AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2001-12-05 | 2003-12-02 | Address | 533 WOODFORD AV, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040478 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
221228001172 | 2022-12-28 | BIENNIAL STATEMENT | 2021-12-01 |
200724060006 | 2020-07-24 | BIENNIAL STATEMENT | 2019-12-01 |
140110002160 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120112002928 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091221002979 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080104002957 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060127002632 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031202002262 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
011205000377 | 2001-12-05 | APPLICATION OF AUTHORITY | 2001-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1295417403 | 2020-05-04 | 0248 | PPP | 300 North Street, ENDICOTT, NY, 13760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1855528 | Intrastate Non-Hazmat | 2009-02-17 | - | - | 2 | 4 | Private(Property), Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State