Name: | MADAY DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1985 (40 years ago) |
Entity Number: | 998617 |
ZIP code: | 14221 |
County: | Monroe |
Place of Formation: | New York |
Address: | 120 DEER RUN, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN REPICCI | Chief Executive Officer | 120 DEER RUN, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOHN REPICCI | DOS Process Agent | 120 DEER RUN, WILLIAMSVILLE, NY, United States, 14221 |
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 |
---|---|---|---|
1995-07-17 | 2009-05-06 | Address | 4510 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2009-05-06 | Address | 4510 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2009-05-06 | Address | 4510 MAIN ST, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
1985-05-21 | 1995-07-17 | Address | 250 UNION TRUST BLDG., 19 WEST MAIN ST., ROCHESTER, NY, 15614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204006230 | 2013-12-04 | BIENNIAL STATEMENT | 2013-05-01 |
110517003042 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090506002735 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070514002238 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050712002667 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State