Name: | HALLWOOD-DELAWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1989 (36 years ago) |
Entity Number: | 1402864 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 2 Fiddlers Landing, Harwich Port, MA, United States, 02646 |
Address: | 1187 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS D DRAKE | Chief Executive Officer | 11 MAYFAIR DR, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
COUCH DALE MARSHALL P.C. | DOS Process Agent | 1187 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110 |
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.
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 |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 11 MAYFAIR DR, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2023-11-02 | Address | 29 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2001-12-07 | 2006-01-13 | Address | 11 NORTH PEARL ST STE 1200, ALBANY, NY, 12207, 2751, USA (Type of address: Service of Process) |
2001-12-07 | 2023-11-02 | Address | 11 MAYFAIR DR, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2006-01-27 | Address | 175-A HAGUE BLVD., GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102002704 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211123002068 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
131120006201 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
120105002614 | 2012-01-05 | BIENNIAL STATEMENT | 2011-11-01 |
091119002363 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State