Search icon

GEORGE HENRY LTD., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 QUAKER PATH, SHELTER ISLAND, NY, United States, 11964

Chief Executive Officer

Name Role Address
MELISSA LEE STAUDENRAUS Chief Executive Officer 6 QUAKER PATH, SHELTER ISLAND, NY, United States, 11964

Commercial and government entity program

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.

CAGE number:
4XKU8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
MELISSA L. STAUDENRAUS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State