Search icon

DOUG'S MACHINE SHOP, INC.

Company Details

Name: DOUG'S MACHINE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2008 (17 years ago)
Entity Number: 3688126
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: PO BOX 699, CANANDAIGUA, NY, United States, 14424
Principal Address: 5290 NORTH STREET, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS LEONARD Chief Executive Officer PO BOX 699, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 699, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2010-09-21 2014-06-09 Address 5300 NORTH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140609006349 2014-06-09 BIENNIAL STATEMENT 2014-06-01
100921002674 2010-09-21 BIENNIAL STATEMENT 2010-06-01
080623000872 2008-06-23 CERTIFICATE OF INCORPORATION 2008-06-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3846965005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DOUG'S MACHINE SHOP INC.
Recipient Name Raw DOUG'S MACHINE SHOP INC.
Recipient DUNS 011099136
Recipient Address 5300 NORTH ST.., CANANDAIGUA, ONTARIO, NEW YORK, 14424-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 644.00
Face Value of Direct Loan 140000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342008869 0215800 2017-01-05 5290 NORTH STREET BLDG 2, NY
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-01-05
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-01-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State