Search icon

MACHINECRAFT MANUFACTURING, INC.

Company Details

Name: MACHINECRAFT MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2008 (17 years ago)
Entity Number: 3664618
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1645 LYELL AVE STE 125, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EE4YE7W5LEM3 2024-06-25 1645 LYELL AVE, STE 125, ROCHESTER, NY, 14606, 2331, USA 1645 LYELL AVE #125, ROCHESTER, NY, 14606, 2309, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-06-27
Initial Registration Date 2008-10-10
Entity Start Date 2008-04-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333514, 333517
Product and Service Codes 2520, 2590, 3040

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALAN LINTZ
Address 1645 LYELL AVE, SUITE 125, ROCHESTER, NY, 14606, 2331, USA
Title ALTERNATE POC
Name CHRISTINE LAKE
Address 1645 LYELL AVE, SUITE 125, ROCHESTER, NY, 14606, 2331, USA
Government Business
Title PRIMARY POC
Name ALAN LINTZ
Address 1645 LYELL AVE, SUITE 125, ROCHESTER, NY, 14606, 2331, USA
Title ALTERNATE POC
Name CHRISTINE LAKE
Address 1645 LYELL AVE, SUITE 125, ROCHESTER, NY, 14606, 2331, USA
Past Performance
Title PRIMARY POC
Name ALAN LINTZ
Address 1645 LYELL AVE STE#125, ROCHESTER, NY, 14606, 2331, USA
Title ALTERNATE POC
Name CHRISTINE LAKE
Address 1645 LYELL AVE STE#125, ROCHESTER, NY, 14606, 2331, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
57XW4 Active U.S./Canada Manufacturer 2008-10-10 2024-06-11 2029-06-11 2025-06-07

Contact Information

POC ALAN LINTZ
Phone +1 585-436-1070
Fax +1 585-360-2219
Address 1645 LYELL AVE, ROCHESTER, NY, 14606 2331, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ALAN D LINTZ Chief Executive Officer 1645 LYELL AVE STE 125, ROCHESTER, NY, United States, 14606

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 1645 LYELL AVE STE 125, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2014-06-18 2024-03-28 Address 1645 LYELL AVE STE 125, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2012-05-23 2014-06-18 Address 1645 LYELL AVE, STE 125, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2012-05-23 2014-06-18 Address 1645 LYELL AVE, STE 125, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2010-06-04 2012-05-23 Address 1645 LYELL AVENUE, STE 125, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2010-06-04 2012-05-23 Address 1645 LYELL AVENUE, STE 125, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2008-04-29 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-04-29 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-04-29 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240328000139 2024-03-28 BIENNIAL STATEMENT 2024-03-28
140618002284 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120523002022 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100604002773 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080429000593 2008-04-29 CERTIFICATE OF INCORPORATION 2008-04-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State