Name: | EPP TEAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2002 (23 years ago) |
Date of dissolution: | 10 Mar 2022 |
Entity Number: | 2788203 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 500 LEE ROAD, SUITE 400, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 LEE ROAD, SUITE 400, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
NEAL P ELLI | Chief Executive Officer | 500 LEE ROAD, SUITE 400, ROCHESTER, NY, United States, 14606 |
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 |
---|---|---|---|
2004-09-03 | 2012-09-17 | Address | 1230 KLEM RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2004-09-03 | 2012-09-17 | Address | 460 OAK ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
2004-09-03 | 2012-09-17 | Address | 460 OAK ST, ROCEHSTER, NY, 14608, USA (Type of address: Service of Process) |
2002-07-11 | 2004-09-03 | Address | 1230 KLEM ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220310001344 | 2022-03-10 | CERTIFICATE OF MERGER | 2022-03-10 |
211111000800 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
180717006284 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
170210006123 | 2017-02-10 | BIENNIAL STATEMENT | 2016-07-01 |
120917002063 | 2012-09-17 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State