Name: | HAUSER BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1957 (68 years ago) |
Entity Number: | 162589 |
ZIP code: | 10962 |
County: | Orange |
Place of Formation: | New York |
Address: | 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAUSER BROS., INC. | DOS Process Agent | 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
JAMES P. HAUSER | Chief Executive Officer | 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, United States, 10962 |
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 |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2025-01-03 | Address | 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-11 | 2025-01-03 | Address | 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001991 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
231211002630 | 2023-12-11 | BIENNIAL STATEMENT | 2023-01-01 |
210219060277 | 2021-02-19 | BIENNIAL STATEMENT | 2021-01-01 |
181016006196 | 2018-10-16 | BIENNIAL STATEMENT | 2017-01-01 |
150105007496 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State