Search icon

DW & CREW MECHANICALS, INC.

Company Details

Name: DW & CREW MECHANICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980378
ZIP code: 13212
County: Madison
Place of Formation: New York
Address: 100 KREISCHER ROAD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD WORDEN Chief Executive Officer 100 KREISCHER ROAD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
DW & CREW MECHANICALS INC. DOS Process Agent 100 KREISCHER ROAD, NORTH SYRACUSE, NY, United States, 13212

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.

CAGE Code:
662V9
UEI Expiration Date:
2019-10-08

Business Information

Activation Date:
2018-10-08
Initial Registration Date:
2010-10-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
662V9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-11-05
SAM Expiration:
2022-12-03

Contact Information

POC:
DONALD WORDEN

History

Start date End date Type Value
2018-08-02 2020-08-03 Address 5620 BUSINESS AVE STE H8, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2018-08-02 2020-08-03 Address 5620 BUSINESS AVE STE H8, CICERO, NY, 13039, USA (Type of address: Service of Process)
2012-08-10 2018-08-02 Address 1000 SMITHRIDGE ROAD, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer)
2012-08-10 2018-08-02 Address 1000 SMITHRIDGE ROAD, BRIDGEPORT, NY, 13030, USA (Type of address: Principal Executive Office)
2010-08-03 2018-08-02 Address 1000 SMITHRIDGE ROAD, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062630 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006983 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140801006153 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120810006046 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100803000538 2010-08-03 CERTIFICATE OF INCORPORATION 2010-08-03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 870-9805
Add Date:
2020-05-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State