Search icon

LIFTAVATOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIFTAVATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1985 (40 years ago)
Entity Number: 982872
ZIP code: 28560
County: Niagara
Place of Formation: New York
Address: 4430 US HWY 70 E, NEW BERN, NC, United States, 28560
Principal Address: 4430 HWY 70 E, NEW BERN, NC, United States, 28560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER W GREAR JR Chief Executive Officer 4430 HWY 70 E, NEW BERN, NC, United States, 28560

DOS Process Agent

Name Role Address
ROGER W GREAR JR DOS Process Agent 4430 US HWY 70 E, NEW BERN, NC, United States, 28560

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:
1P2T5
UEI Expiration Date:
2015-07-28

Business Information

Activation Date:
2014-07-28
Initial Registration Date:
2013-12-10

History

Start date End date Type Value
2015-07-07 2021-03-01 Address 4430 US HWY 70 E, NEW BERN, NC, 28560, USA (Type of address: Service of Process)
2013-03-14 2017-03-01 Address 3302 HWY 70 E, NEW BERN, NC, 28560, USA (Type of address: Chief Executive Officer)
2009-04-03 2015-07-07 Address 3302 HWY 70 E, NEW BERN, NC, 28560, USA (Type of address: Service of Process)
2009-04-03 2013-03-14 Address 3302 HWY 70 E, NEW BERN, NC, 28562, USA (Type of address: Chief Executive Officer)
2009-04-03 2017-03-01 Address 3302 HWY 70 E, NEW BERN, NC, 28560, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301060364 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060213 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006134 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150707000493 2015-07-07 CERTIFICATE OF CHANGE 2015-07-07
130314006114 2013-03-14 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State