Name: | BOULTER INDUSTRIAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1975 (50 years ago) |
Entity Number: | 359231 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 655 BASKET, WEBSTER, NY, United States, 14580 |
Address: | 655 BASKET RD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S. BOULTER | Chief Executive Officer | PO BOX 967, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
BOULTER INDUSTRIAL CONTRACTORS, INC. | DOS Process Agent | 655 BASKET RD, WEBSTER, NY, United States, 14580 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | PO BOX 967, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-13 | Address | PO BOX 967, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-03-16 | 2023-03-16 | Address | PO BOX 967, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-13 | Address | 655 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313004353 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230316003211 | 2023-03-16 | BIENNIAL STATEMENT | 2023-01-01 |
210210060316 | 2021-02-10 | BIENNIAL STATEMENT | 2021-01-01 |
190108060472 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170206006549 | 2017-02-06 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State