Search icon

ELG UTICA ALLOYS HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O EUA HOLDING CORP DOS Process Agent 378 GROS BLVD., SUITE 3, HERKIMER, NY, United States, 13350

Chief Executive Officer

Name Role Address
CARSTEN BECKER Chief Executive Officer 239 WEST SERVICE RD, HARTFORD, CT, United States, 06120

Unique Entity ID

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.

Unique Entity ID:
LYYKWS9PXG75
CAGE Code:
96TQ3
UEI Expiration Date:
2022-11-18

Business Information

Activation Date:
2021-10-26
Initial Registration Date:
2021-09-07

Legal Entity Identifier

LEI Number:
5299007S958KDC0OTW07

Registration Details:

Initial Registration Date:
2013-10-15
Next Renewal Date:
2024-12-18
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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