Name: | NEW YORK STATE INDUSTRIES FOR THE DISABLED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1975 (50 years ago) |
Entity Number: | 372580 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 COLUMBIA CIRCLE DRIVE, ALBANY, NY, United States, 12203 |
Contact Details
Phone +1 518-463-9706
Name | Role | Address |
---|---|---|
LAWRENCE L. BARKER, JR. PRESIDENT/CEO NEW YORK STATE | Agent | INDUSTRIES FOR THE DISABLED, 11 COLUMBIA CIRCLE DRIVE, ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 COLUMBIA CIRCLE DRIVE, ALBANY, NY, United States, 12203 |
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 |
---|---|---|---|
2000-01-20 | 2007-08-23 | Address | 155 WASHINGTON AVENUE, SUITE 400, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1991-11-12 | 2000-01-20 | Address | 592 11TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1975-06-17 | 2007-08-23 | Address | 541 SEYMOUR ST., SYRACUSE, NY, 13204, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217000447 | 2019-12-17 | CERTIFICATE OF AMENDMENT | 2019-12-17 |
070823000290 | 2007-08-23 | CERTIFICATE OF CHANGE | 2007-08-23 |
000120000792 | 2000-01-20 | CERTIFICATE OF CHANGE | 2000-01-20 |
911112000191 | 1991-11-12 | CERTIFICATE OF AMENDMENT | 1991-11-12 |
A240832-9 | 1975-06-17 | CERTIFICATE OF INCORPORATION | 1975-06-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State