Name: | HOOSIER MAGNETICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305644 |
ZIP code: | 13669 |
County: | St. Lawrence |
Place of Formation: | Indiana |
Principal Address: | 110 DENNY STREET, OGDENSBURG, NY, United States, 13669 |
Address: | 110 Denny Street, Ogdensburg, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
B. THOMAS SHIRK | Chief Executive Officer | 2 RIVERHILLS LANE, TOLEDO, OH, United States, 43623 |
Name | Role | Address |
---|---|---|
KIMBERLY FENTON | DOS Process Agent | 110 Denny Street, Ogdensburg, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
ALAN BELL | Agent | LOWER DENNY ST., BOX 372, OGDENSBURG, NY, 13669 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 2 RIVERHILLS LANE, TOLEDO, OH, 43623, USA (Type of address: Chief Executive Officer) |
2019-03-20 | 2024-05-16 | Address | 110 DENNY STREET, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
2002-11-06 | 2024-05-16 | Address | 2 RIVERHILLS LANE, TOLEDO, OH, 43623, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2019-03-20 | Address | 65 MAIN ST, PEYTON HALL 305, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office) |
1996-11-26 | 2002-11-06 | Address | 1465 TIMBERWOLF DR, HOLLAND, OH, 43528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516003562 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
210622001306 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
190320002075 | 2019-03-20 | BIENNIAL STATEMENT | 2018-11-01 |
021106002453 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
001201002032 | 2000-12-01 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State