Name: | ELITE TURNING & MACHINING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2012 (13 years ago) |
Entity Number: | 4265943 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 42 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELITE TURNING & MACHINING, CORP. | DOS Process Agent | 42 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
PAUL PETTRONE | Chief Executive Officer | 23 ASHLAND OAKS CIRCLE, SPENCERPORT, NY, United States, 14559 |
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 |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 23 ASHLAND OAKS CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2021-09-03 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-06 | 2025-03-28 | Address | 42 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2017-07-06 | 2025-03-28 | Address | 23 ASHLAND OAKS CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2014-07-31 | 2017-07-06 | Address | 1279 MT. READ BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328003636 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
170706006736 | 2017-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140731006029 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
120702000449 | 2012-07-02 | CERTIFICATE OF INCORPORATION | 2012-07-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State