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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
ALAN D LINTZ | Chief Executive Officer | 1645 LYELL AVE STE 125, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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