Name: | ARP MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2006 (19 years ago) |
Entity Number: | 3316118 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 200 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Principal Address: | 200 CREEKSIDE DR, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
NICHOLAS FASOLINO | Chief Executive Officer | 200 CREEKSIDE DR, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
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 |
---|---|---|---|
2014-07-17 | 2020-02-03 | Address | 200 CREEKSIDE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2014-07-17 | Address | 200 CREEKSIDE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209001541 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203060985 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006157 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
171229006091 | 2017-12-29 | BIENNIAL STATEMENT | 2016-02-01 |
171006000544 | 2017-10-06 | CERTIFICATE OF AMENDMENT | 2017-10-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State