Name: | DYNABRADE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2006 (19 years ago) |
Entity Number: | 3419724 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 8989 SHERIDAN DR, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
MICHAEL C BUFFMONTI | DOS Process Agent | 8989 SHERIDAN DR, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
HARDY HAMANN | Chief Executive Officer | 8989 SHERIDAN DR, CLARENCE, NY, United States, 14031 |
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 |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 8989 SHERIDAN DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-05-06 | Address | 8989 SHERIDAN DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2020-10-02 | Address | 8989 SHERIDAN DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2024-05-06 | Address | 8989 SHERIDAN DR, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2008-09-29 | 2010-10-13 | Address | 8989 SHERIDAN DR, CLARENCE, NY, 14631, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506001768 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
201002060426 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002006284 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006203 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006464 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State