Name: | SCHENECTADY HARDWARE & ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1959 (66 years ago) |
Entity Number: | 115754 |
ZIP code: | 12301 |
County: | Schenectady |
Place of Formation: | New York |
Address: | P.O. BOX 338, SCHENECTADY, NY, United States, 12301 |
Principal Address: | 155 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER SPRARAGEN | Chief Executive Officer | PO BOX 338, SCHENECTADY, NY, United States, 12301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 338, SCHENECTADY, NY, United States, 12301 |
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 |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | PO BOX 338, SCHENECTADY, NY, 12301, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | PO BOX 338, SCHENECTADY, NY, 12301, 0338, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2025-01-16 | Address | PO BOX 338, SCHENECTADY, NY, 12301, 0338, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2025-01-16 | Address | P.O. BOX 338, SCHENECTADY, NY, 12301, 0338, USA (Type of address: Service of Process) |
1993-02-17 | 1999-01-26 | Address | 776-8 ALBANY STREET, SCHENECTADY, NY, 12307, 0338, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116000100 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230113002975 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210104060076 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170113006294 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
130114006324 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State