Name: | CLF ONTARIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2008 (17 years ago) |
Entity Number: | 3611660 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 7647 MAIN ST FISHERS, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R. SMITH | Chief Executive Officer | 7647 MAIN ST FISHERS, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7647 MAIN ST FISHERS, VICTOR, NY, United States, 14564 |
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 |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 7647 MAIN ST FISHERS, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2010-12-30 | 2024-01-31 | Address | 7647 MAIN ST FISHERS, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2010-12-30 | 2020-01-10 | Address | 4647 MAIN ST FISHERS, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2010-12-30 | 2024-01-31 | Address | 7647 MAIN ST FISHERS, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2008-01-02 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131003640 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220128002653 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200110060459 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180118006166 | 2018-01-18 | BIENNIAL STATEMENT | 2018-01-01 |
160104006518 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State