Search icon

ELMIRA STAMPING & MFG. CORP.

Company Details

Name: ELMIRA STAMPING & MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1974 (51 years ago)
Entity Number: 340915
ZIP code: 14904
County: Chemung
Place of Formation: New York
Principal Address: 349 INDUSTRIAL PARK DR, BINGHAMTON, NY, United States, 13904
Address: 1704 CEDAR STREET, ELMIRA, NY, United States, 14904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1704 CEDAR STREET, ELMIRA, NY, United States, 14904

Chief Executive Officer

Name Role Address
GEORGE P MORGAN Chief Executive Officer 349 INDUSTRIAL PARK DR, BINGHAMTON, NY, United States, 13904

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:
20345
UEI Expiration Date:
2020-01-17

Business Information

Activation Date:
2019-01-17
Initial Registration Date:
2003-04-25

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 349 INDUSTRIAL PARK DR, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2016-04-13 2023-11-29 Address 349 INDUSTRIAL PARK DR, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2008-04-09 2016-04-13 Address 349 INDUSTRIAL PARK DR, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2006-04-19 2008-04-09 Address 1704 CEDAR STREET, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer)
2002-04-09 2006-04-19 Address 1704 CEDAR STREET, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231129018895 2023-11-29 BIENNIAL STATEMENT 2022-04-01
160413006273 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140411006469 2014-04-11 BIENNIAL STATEMENT 2014-04-01
20110414040 2011-04-14 ASSUMED NAME LLC INITIAL FILING 2011-04-14
100419002204 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State