Name: | UNILAND CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1977 (47 years ago) |
Entity Number: | 458253 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNILAND CONSTRUCTION CORPORATION | DOS Process Agent | 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
MICHAEL J MONTANTE | Chief Executive Officer | 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226 |
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 |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 100 CORPORATE PKWY, STE:500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 100 CORPORATE PKWY, STE 500, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-15 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-06 | 2023-12-04 | Address | 100 CORPORATE PKWY, STE:500, AMHERST, NY, 14226, 1295, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003662 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211207000874 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191203060848 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171204008124 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151208006099 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State