WATSON BOWMAN ACME CORP.

Name: | WATSON BOWMAN ACME CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2005 (20 years ago) |
Entity Number: | 3291359 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 201 Polito Avenue, Lyndhurst, NJ, United States, 07071 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY MAY | Chief Executive Officer | 201 POLITO AVENUE, LYNDHURST, NJ, United States, 07071 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 23700 CHAGRIN BLVD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 201 POLITO AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 95 PINEVIEW DR., AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 23700 CHAGRIN BLVD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 201 POLITO AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002525 | 2024-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-02 |
231206000341 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211213001646 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191217060353 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42838 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State