Name: | CURRIER PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1982 (43 years ago) |
Entity Number: | 793447 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 101 COLUMBUS STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 20200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CURRIER | Chief Executive Officer | 101 COLUMBUS STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 COLUMBUS STREET, AUBURN, NY, United States, 13021 |
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 |
---|---|---|---|
2000-09-11 | 2020-12-22 | Address | 101 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-04-28 | 2000-09-11 | Address | 79 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-04-28 | 2000-09-11 | Address | 79 COLUMBUS STREET, PO BOX 7230, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2000-09-11 | Address | PO BOX 7230, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1982-09-17 | 1993-04-28 | Address | 180 FRANKLIN ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220621002357 | 2022-06-21 | BIENNIAL STATEMENT | 2020-09-01 |
201222000532 | 2020-12-22 | CERTIFICATE OF AMENDMENT | 2020-12-22 |
181015006180 | 2018-10-15 | BIENNIAL STATEMENT | 2018-09-01 |
140926006165 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
121011002404 | 2012-10-11 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State