Search icon

GF SALTZMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GF SALTZMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1974 (51 years ago)
Entity Number: 340542
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 257 ORMOND STREET, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLASS FAB INC. DOS Process Agent 257 ORMOND STREET, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
DANIEL SALTZMAN Chief Executive Officer 257 ORMOND STREET, ROCHESTER, NY, United States, 14605

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.

CAGE Code:
8M407
UEI Expiration Date:
2020-01-30

Business Information

Activation Date:
2019-01-30
Initial Registration Date:
2000-06-12

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 257 ORMOND STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2025-03-11 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
2025-03-11 2025-03-11 Address 257 ORMOND STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-14 Address 11 CIRCLE WOOD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314000202 2025-03-13 CERTIFICATE OF AMENDMENT 2025-03-13
250311001694 2025-03-11 BIENNIAL STATEMENT 2025-03-11
160425006024 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140424006160 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120523002439 2012-05-23 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State