Search icon

MULTIWIRE LABORATORIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MULTIWIRE LABORATORIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1981 (44 years ago)
Entity Number: 678436
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 95 BROWN RD. MS 1018, 266A LANGMUIR BLDG., ITHACA, NY, United States, 14850
Principal Address: 95 BROWN RD, MS 1018, 266A LANGMUIR BLDG, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD H BILDERBACK Chief Executive Officer 95 BROWN RD, MS 1018, 266A LANGMUIR BLDG, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
MULTIWIRE LABORATORIES, LTD. DOS Process Agent 95 BROWN RD. MS 1018, 266A LANGMUIR BLDG., ITHACA, NY, United States, 14850

Unique Entity ID

CAGE Code:
3BTQ5
UEI Expiration Date:
2019-04-17

Business Information

Activation Date:
2018-04-17
Initial Registration Date:
2002-09-26

Commercial and government entity program

CAGE number:
3BTQ5
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-04-17

Contact Information

POC:
BILL HAWLEY
Corporate URL:
http://multiwire.com/index.shtml

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 95 BROWN RD, MS 1018, 266A LANGMUIR BLDG, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2025-06-12 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-04 2025-06-12 Address 95 BROWN RD. MS 1018, 266A LANGMUIR BLDG., ITHACA, NY, 14850, USA (Type of address: Service of Process)
2017-02-02 2021-02-04 Address 95 BROWN RD. MS 1018, 266A LANGMUIR BLDG., ITHACA, NY, 14850, USA (Type of address: Service of Process)
2011-02-28 2025-06-12 Address 95 BROWN RD, MS 1018, 266A LANGMUIR BLDG, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250612001552 2025-06-12 BIENNIAL STATEMENT 2025-06-12
210204061203 2021-02-04 BIENNIAL STATEMENT 2021-02-01
170202006118 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006165 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006749 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State