Search icon

WHITMORE FENCE COMPANY, INC.

Company Details

Name: WHITMORE FENCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283904
ZIP code: 13053
County: Tompkins
Place of Formation: New York
Address: 126 NORTH STREET, DRYDEN, NY, United States, 13053
Principal Address: 126 North St, DRYDEN, NY, United States, 13053

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WHITMORE Chief Executive Officer 126 NORTH ST, DRYDEN, NY, United States, 13053

DOS Process Agent

Name Role Address
WHITMORE FENCE COMPANY, INC. DOS Process Agent 126 NORTH STREET, DRYDEN, NY, United States, 13053

Unique Entity ID

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.

Unique Entity ID:
KH1BJEW3DNF1
CAGE Code:
4U4J0
UEI Expiration Date:
2025-01-23

Business Information

Activation Date:
2024-01-26
Initial Registration Date:
2007-08-02

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 126 NORTH ST, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2021-10-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-10-13 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-11-03 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-11-23 2023-11-01 Address 126 NORTH ST, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101038325 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220317003557 2022-03-17 BIENNIAL STATEMENT 2021-11-01
191101060381 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006183 2017-11-01 BIENNIAL STATEMENT 2017-11-01
141103000119 2014-11-03 CERTIFICATE OF AMENDMENT 2014-11-03

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
318279.85
Total Face Value Of Loan:
318279.85
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
332500.00
Total Face Value Of Loan:
332500.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 844-4858
Add Date:
2006-02-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
20
Inspections:
5
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State