Name: | MIDSTATE BASEMENT AUTHORITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2012 (13 years ago) |
Entity Number: | 4311108 |
ZIP code: | 14867 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1143 ELMIRA ROAD, NEWFIELD, NY, United States, 14867 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
MIDSTATE BASEMENT AUTHORITIES INC. | DOS Process Agent | 1143 ELMIRA ROAD, NEWFIELD, NY, United States, 14867 |
Name | Role | Address |
---|---|---|
ERIC LEACH | Chief Executive Officer | 1143 ELMIRA ROAD, NEWFIELD, NY, United States, 14867 |
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 |
---|---|---|---|
2023-06-16 | 2023-06-16 | Address | 1143 ELMIRA ROAD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2018-10-18 | 2023-06-16 | Address | 1143 ELMIRA ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process) |
2018-10-18 | 2023-06-16 | Address | 1143 ELMIRA ROAD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2016-10-12 | 2018-10-18 | Address | 233 CHERRY STREET, 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2016-10-12 | 2018-10-18 | Address | 233 CHERRY STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616000269 | 2023-06-16 | BIENNIAL STATEMENT | 2022-10-01 |
201014060542 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181018006029 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161012006121 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
151123000601 | 2015-11-23 | CERTIFICATE OF CHANGE | 2015-11-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State