Name: | GRIFFIN CONSTRUCTION OF NEW YORK STATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2003 (22 years ago) |
Entity Number: | 2865340 |
ZIP code: | 14826 |
County: | Steuben |
Place of Formation: | New York |
Address: | 12 N MAIN STREET, COHOCTON, NY, United States, 14826 |
Principal Address: | 12 NORTH MAIN STREET, COHOCTON, NY, United States, 14826 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 N MAIN STREET, COHOCTON, NY, United States, 14826 |
Name | Role | Address |
---|---|---|
A. WILLIAM GRIFFIN | Chief Executive Officer | 12 NORTH MAIN STREET, COHOCTON, NY, United States, 14826 |
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 |
---|---|---|---|
2005-03-08 | 2007-02-22 | Address | 12 NORTH MAIN ST, COHOCTON, NY, 14826, USA (Type of address: Chief Executive Officer) |
2005-03-08 | 2007-02-22 | Address | 12 NORTH MAIN ST, COHOCTON, NY, 14826, USA (Type of address: Principal Executive Office) |
2003-02-04 | 2007-02-22 | Address | 12 NORTH MAIN STREET, COHOCTON, NY, 14826, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206060267 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170508006741 | 2017-05-08 | BIENNIAL STATEMENT | 2017-02-01 |
130227006017 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110307002022 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
070222002557 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State