MCL INDUSTRIES, INC.

Name: | MCL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1984 (41 years ago) |
Entity Number: | 914276 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1005 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORI A KEYES | Chief Executive Officer | 1005 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1005 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204 |
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 |
---|---|---|---|
2010-05-14 | 2020-05-04 | Address | 1005 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2010-05-14 | Address | 1005 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2000-05-18 | Address | 1132 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2000-05-18 | Address | 1132 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1992-12-09 | 2000-05-18 | Address | 1132 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061011 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
160512007100 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140501006515 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120507006640 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100514002326 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State