GEORGE HENRY LTD., INC.

Name: | GEORGE HENRY LTD., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1989 (36 years ago) |
Entity Number: | 1400919 |
ZIP code: | 11964 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 6 QUAKER PATH, SHELTER ISLAND, NY, United States, 11964 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 QUAKER PATH, SHELTER ISLAND, NY, United States, 11964 |
Name | Role | Address |
---|---|---|
MELISSA LEE STAUDENRAUS | Chief Executive Officer | 6 QUAKER PATH, SHELTER ISLAND, NY, United States, 11964 |
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 |
---|---|---|---|
1997-11-26 | 2003-11-05 | Address | 11738 SADDLE CRESCENT CIRCLE, OAKTON, VA, 22124, USA (Type of address: Principal Executive Office) |
1997-11-26 | 2003-11-05 | Address | 11738 SADDLE CRESCENT CIRCLE, OAKTON, VA, 22124, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2003-11-05 | Address | 11738 SADDLE CRESCENT CIRCLE, OAKTON, VA, 22124, USA (Type of address: Service of Process) |
1993-11-09 | 1997-11-26 | Address | PO BOX 194, 6 QUAKER PATH, SHELTER ISLAND HTS, NY, 11965, 0194, USA (Type of address: Service of Process) |
1992-11-17 | 1997-11-26 | Address | P.O BOX 194, 6 QUAKER PATH, SHELTER ISLAND HTS, NY, 11965, 0194, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060110002911 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031105002666 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
991231002159 | 1999-12-31 | BIENNIAL STATEMENT | 1999-11-01 |
971126002445 | 1997-11-26 | BIENNIAL STATEMENT | 1997-11-01 |
931109002439 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State