Name: | SIEMAG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1981 (44 years ago) |
Entity Number: | 703153 |
ZIP code: | 29697 |
County: | Kings |
Place of Formation: | New York |
Address: | 116 CHIPPEWA LANE, WILLIAMSTON, SC, United States, 29697 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ROMANOWSKI | Chief Executive Officer | 116 CHIPPEWA LANE, WILLIAMSTON, SC, United States, 29697 |
Name | Role | Address |
---|---|---|
SIEMAG INC. | DOS Process Agent | 116 CHIPPEWA LANE, WILLIAMSTON, SC, United States, 29697 |
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 |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 114 BAYBROOKE LANE, WILLIAMSTON, SC, 29697, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 116 CHIPPEWA LANE, WILLIAMSTON, SC, 29697, USA (Type of address: Chief Executive Officer) |
2013-07-08 | 2025-03-25 | Address | 116 CHIPPEWA LANE, WILLIAMSTON, SC, 29697, USA (Type of address: Chief Executive Officer) |
2013-07-08 | 2025-03-25 | Address | 116 CHIPPEWA LANE, WILLIAMSTON, SC, 29697, USA (Type of address: Service of Process) |
2011-06-10 | 2013-07-08 | Address | PO BOX 667, 5877 ROUTE 81, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325001383 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
150601006202 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130708007060 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110610002557 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090612002275 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State