Name: | INTEGRATED FACILITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2002 (23 years ago) |
Entity Number: | 2717615 |
ZIP code: | 13039 |
County: | Erie |
Place of Formation: | New York |
Address: | 6420 State Route 31, CICERO, NY, United States, 13039 |
Principal Address: | 6420 State Route 31, Cicero, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MARZULLO | DOS Process Agent | 6420 State Route 31, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
DAVID MARZULLO | Chief Executive Officer | 6420 STATE ROUTE 31, CICERO, NY, United States, 13039 |
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 |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 459 BURNET AVE / SUITE 2, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 6420 STATE ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2010-10-07 | 2024-02-23 | Address | 6780 NORTHERN BLVD., SUITE 103, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2004-02-09 | 2010-10-07 | Address | 459 BURNET AVE / SUITE 2, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2004-02-09 | 2024-02-23 | Address | 459 BURNET AVE / SUITE 2, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223000694 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
221222001968 | 2022-12-22 | BIENNIAL STATEMENT | 2022-01-01 |
101007000205 | 2010-10-07 | CERTIFICATE OF CHANGE | 2010-10-07 |
080313002770 | 2008-03-13 | BIENNIAL STATEMENT | 2008-01-01 |
060307002126 | 2006-03-07 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State