Name: | D.J.M. EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2005 (20 years ago) |
Entity Number: | 3265371 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7216 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450 |
Principal Address: | 7216 PALMYRA ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARYL J. MARTIN | Chief Executive Officer | 7216 PALMYRA ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7216 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450 |
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 |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 7216 PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-02 | 2024-11-25 | Address | 7216 PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2007-10-02 | 2024-11-25 | Address | 7216 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2005-10-06 | 2007-10-02 | Address | 7216 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002256 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
171003006251 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131016006059 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111017002910 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091005002066 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State