Search icon

CONSERVCO INSTRUMENT MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSERVCO INSTRUMENT MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1981 (44 years ago)
Entity Number: 689585
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 180 PHILLIPS HILL RD.,SUITE #A, NEW CITY, NY, United States, 10956
Principal Address: 180 PHILLIPS HILL RD.,SUITE 3A, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN R EHLERMANN DOS Process Agent 180 PHILLIPS HILL RD.,SUITE #A, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
FRANKLIN R EHLERMANN Chief Executive Officer 515 HILLPINE DR., SIMPSONVILLE, SC, United States, 29681

Unique Entity ID

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.

CAGE Code:
4WAX1
UEI Expiration Date:
2019-05-16

Business Information

Activation Date:
2018-07-04
Initial Registration Date:
2007-10-08

History

Start date End date Type Value
1995-02-17 2017-04-13 Address 16 STONEHAM LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-02-17 2017-04-13 Address 16 STONEHAM LANE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1995-02-17 2017-04-13 Address 16 STONEHAM LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1981-04-01 1995-02-17 Address NOYES AVENUE, SPRING VALLEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060498 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170413006216 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150430006067 2015-04-30 BIENNIAL STATEMENT 2015-04-01
130418002158 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110421002788 2011-04-21 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State