Name: | ELG UTICA ALLOYS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2008 (17 years ago) |
Entity Number: | 3689358 |
ZIP code: | 13350 |
County: | Oneida |
Place of Formation: | New York |
Address: | 378 GROS BLVD., SUITE 3, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O EUA HOLDING CORP | DOS Process Agent | 378 GROS BLVD., SUITE 3, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
CARSTEN BECKER | Chief Executive Officer | 239 WEST SERVICE RD, HARTFORD, CT, United States, 06120 |
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 |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 239 WEST SERVICE RD, HARTFORD, CT, 06120, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 378 GROS BLVD., SUITE 3, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2018-07-23 | 2024-01-16 | Address | 378 GROS BLVD., SUITE 3, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2016-06-14 | 2018-07-23 | Address | LELAND AND WURZ AVENUES, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2018-07-23 | Address | LELAND AND WURZ AVENUES, UTICA, NY, 13503, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116003970 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
180723006083 | 2018-07-23 | BIENNIAL STATEMENT | 2018-06-01 |
160614006215 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
120629006165 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
080905000481 | 2008-09-05 | CERTIFICATE OF AMENDMENT | 2008-09-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State