GOTTOGO ELECTRIC, INC.

Name: | GOTTOGO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1980 (45 years ago) |
Entity Number: | 605962 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 7865 E MAIN ROAD, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISTIN GOMBORONE | Chief Executive Officer | 7865 E MAIN ROAD, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
GOTTOGO ELECTRIC, INC. | DOS Process Agent | 7865 E MAIN ROAD, LEROY, NY, United States, 14482 |
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 |
---|---|---|---|
2010-03-22 | 2020-10-07 | Address | 7865 E MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process) |
2010-03-22 | 2012-01-26 | Address | 7865 E MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2008-01-15 | 2010-03-22 | Address | 7865 EAST MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2008-01-15 | Address | 7865 EAST MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2010-03-22 | Address | 7865 EAST MAIN RD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060893 | 2020-10-07 | BIENNIAL STATEMENT | 2020-01-01 |
140422002652 | 2014-04-22 | BIENNIAL STATEMENT | 2014-01-01 |
130802001019 | 2013-08-02 | CERTIFICATE OF AMENDMENT | 2013-08-02 |
120126002341 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100322002985 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State