Name: | TULMAR MANUFACTURING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2006 (18 years ago) |
Entity Number: | 3452229 |
ZIP code: | 13669 |
County: | St. Lawrence |
Place of Formation: | Michigan |
Address: | 101 TULLOCH DRIVE, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
TULMAR MANUFACTURING INC. | DOS Process Agent | 101 TULLOCH DRIVE, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
MANNA DOYLE | Chief Executive Officer | 101 TULLOCH DRIVE, OGDENSBURG, NY, United States, 13669 |
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 |
---|---|---|---|
2011-01-07 | 2014-12-17 | Address | 101 TULLOCH DRIVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2009-01-09 | 2011-01-07 | Address | 1123 CAMERON ST, HAWKESBURY ONTARIO, CAN (Type of address: Chief Executive Officer) |
2009-01-09 | 2011-01-07 | Address | 1123 CAMERON ST, HAWKESBURY ONTARIO, CAN (Type of address: Principal Executive Office) |
2006-12-21 | 2011-01-07 | Address | 812 PROCTOR AVENUE, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161219006418 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
141217006105 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
121221006023 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110107002624 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
090109002598 | 2009-01-09 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State