CALKINS TECHNICAL PRODUCTS, INC.

Name: | CALKINS TECHNICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1980 (45 years ago) |
Entity Number: | 650963 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M CLARK | Chief Executive Officer | 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
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 |
---|---|---|---|
2002-09-11 | 2004-10-04 | Address | 165 TURK HILL PARK, FAIRPORT, NY, 14450, 8501, USA (Type of address: Principal Executive Office) |
2002-09-11 | 2004-10-04 | Address | 165 TURK HILL PARK, FAIRPORT, NY, 14450, 8501, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2002-09-11 | Address | 165 TURK HILL PK, POB 277, FAIRPORT, NY, 14450, 9998, USA (Type of address: Principal Executive Office) |
1995-04-28 | 2002-09-11 | Address | 165 TURK HILL PK, POB 277, FAIRPORT, NY, 14450, 9998, USA (Type of address: Service of Process) |
1993-06-09 | 1995-04-28 | Address | 8 PEPPERMILL DRIVE, FAIRPORT, NY, 14450, 9998, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529002006 | 2014-05-29 | BIENNIAL STATEMENT | 2014-09-01 |
101028002919 | 2010-10-28 | BIENNIAL STATEMENT | 2010-09-01 |
080825003255 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060821003015 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041004002264 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State