Name: | ON THE MARK UTILITY LOCATING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4039898 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 AIR PARK DRIVE SUITE 30, ROCHESTER, NY, United States, 14624 |
Principal Address: | 400 AIRPARK DR., SUITE 30, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE COLEMAN | Chief Executive Officer | 33 HOLIDAY RD., ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JOHN BRYANT | DOS Process Agent | 400 AIR PARK DRIVE SUITE 30, ROCHESTER, NY, United States, 14624 |
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 |
---|---|---|---|
2018-01-24 | 2021-01-04 | Address | 1280 SCOTTSVILLE RD., SUITE 60, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2015-01-22 | 2018-01-24 | Address | PO BOX 885, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2015-01-22 | 2018-01-24 | Address | 33 HOLIDAY RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2015-01-22 | 2018-01-24 | Address | PO BOX 885, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
2014-04-16 | 2015-01-22 | Address | P.O. BOX 885, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060148 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190109060500 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
180124006037 | 2018-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150122002047 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
140416000875 | 2014-04-16 | CERTIFICATE OF CHANGE | 2014-04-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State