Name: | TOWNLINE MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1976 (49 years ago) |
Entity Number: | 389499 |
ZIP code: | 14432 |
County: | Ontario |
Place of Formation: | New York |
Address: | 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, United States, 14432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK CONVERSE | DOS Process Agent | 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
R SCOTT CONVERSE | Chief Executive Officer | 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, United States, 14432 |
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 |
---|---|---|---|
2006-02-03 | 2014-02-18 | Address | 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
2006-02-03 | 2014-02-18 | Address | 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office) |
2006-02-03 | 2014-02-18 | Address | 3151 MANCHESTER HOPEWELL, TOWNLINE ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2006-02-03 | Address | 3151 TOWNLINE RD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2006-02-03 | Address | 142 WEST CHARLOTTE AVE, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218002142 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120202002401 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100114002071 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080102003163 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
20070511035 | 2007-05-11 | ASSUMED NAME CORP INITIAL FILING | 2007-05-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State