Search icon

NLM ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NLM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3022123
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1438 RIDGE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY L MCNAMARA Chief Executive Officer 1438 RIDGE ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1438 RIDGE ROAD, WEBSTER, NY, United States, 14580

Unique Entity ID

CAGE Code:
0A4C7
UEI Expiration Date:
2020-07-15

Business Information

Doing Business As:
AMTECH PACKAGING SOLUTIONS
Activation Date:
2019-08-01
Initial Registration Date:
2001-04-26

Commercial and government entity program

CAGE number:
0A4C7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2028-01-30
SAM Expiration:
2024-01-26

Contact Information

POC:
NANCY L. MCNAMARA

Filings

Filing Number Date Filed Type Effective Date
140430006231 2014-04-30 BIENNIAL STATEMENT 2014-03-01
100408002771 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080507002918 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060320002771 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040322000436 2004-03-22 CERTIFICATE OF AMENDMENT 2004-03-22

Court Cases

Court Case Summary

Filing Date:
2008-07-31
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
NORTHEASTERN LUMBER MANUFACTUR
Party Role:
Plaintiff
Party Name:
NLM ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State