Name: | ASSET INSTALLATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2015 (10 years ago) |
Entity Number: | 4807340 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 839 Broad St, Utica, NY, United States, 13501 |
Principal Address: | MICAH CROYLE, 839 BROAD STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICAH CROYLE | Chief Executive Officer | 839 BROAD STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
MICAH J CROYLE | DOS Process Agent | 839 Broad St, Utica, NY, United States, 13501 |
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 |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 839 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-14 | 2023-08-01 | Address | 7956 CLARK MILLS ROAD APT 3, WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
2023-07-14 | 2023-07-14 | Address | 839 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-08-01 | Address | 839 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001973 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230714001418 | 2023-07-14 | BIENNIAL STATEMENT | 2021-08-01 |
201125060299 | 2020-11-25 | BIENNIAL STATEMENT | 2019-08-01 |
150819010336 | 2015-08-19 | CERTIFICATE OF INCORPORATION | 2015-08-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State