Name: | JANITRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1972 (53 years ago) |
Entity Number: | 327839 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1988 Central Ave, Albany, NY, United States, 12205 |
Principal Address: | 1988 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANITRONICS, INC. | DOS Process Agent | 1988 Central Ave, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAMES W HARRIS | Chief Executive Officer | 201 WORMER ROAD, VOORHEESVILLE, NY, United States, 12186 |
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 |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 201 WORMER ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 201 WORMER RD., VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 17 DUCHESS PATH, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-04-12 | 2024-04-12 | Address | 201 WORMER RD., VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209003312 | 2024-12-09 | CERTIFICATE OF AMENDMENT | 2024-12-09 |
240412002376 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
230410002674 | 2023-04-10 | BIENNIAL STATEMENT | 2022-04-01 |
201026060081 | 2020-10-26 | BIENNIAL STATEMENT | 2020-04-01 |
160921006008 | 2016-09-21 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State