Search icon

H.J. BRANDELES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: H.J. BRANDELES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1957 (68 years ago)
Entity Number: 162831
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 8101 HALSEY ROAD, WHITESBORO, NY, United States, 13492
Principal Address: C/O LOUIS A. FALVO III, 8101 HALSEY ROAD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS A FALVO III Chief Executive Officer 8101 HALSEY ROAD, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
H.J. BRANDELES CORPORATION DOS Process Agent 8101 HALSEY ROAD, WHITESBORO, NY, United States, 13492

Unique Entity ID

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.

Unique Entity ID:
FTWSEJM5HNV8
CAGE Code:
5SN90
UEI Expiration Date:
2025-08-15

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2009-11-11

History

Start date End date Type Value
2013-01-15 2021-01-04 Address 300 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2011-01-11 2013-01-15 Address 300 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-01-14 2013-01-15 Address C/O LOUIS A. FALVO JR, 300 LAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1997-02-19 2011-01-11 Address 10 DEER RUN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1997-02-19 1999-01-14 Address % LOUIS A FALVO JR, 300 FAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104061504 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060102 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006242 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006222 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130115006084 2013-01-15 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P17PQP0070
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3050.00
Base And Exercised Options Value:
3050.00
Base And All Options Value:
3050.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-06-22
Description:
IGF::OT::IGF REPAIRS-WOMEN'S PUBLIC RESTROOM COMMODES, PIRNIE FB&USCH, UTICA NY.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
VA528C0650
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
4054.00
Base And Exercised Options Value:
4054.00
Base And All Options Value:
4054.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-10
Description:
REPLACEMENT OF ROME AIR HANDLING UNITS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1226745.00
Total Face Value Of Loan:
1226745.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-25
Type:
Prog Related
Address:
SIDNEY SCHOOLS, 95 W. MAIN STREET, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-23
Type:
Planned
Address:
HAMILTON COLLEGE, KIRNER-JOHNSON ADDITIONS, CLINTON, NY, 13323
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-10
Type:
Prog Related
Address:
HAMILTON COLLEGE, KIRNER-JOHNSON ADDITIONS, CLINTON, NY, 13323
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-06
Type:
Prog Related
Address:
SU LIFE SCIENCES COMPLEX, 706 COMSTOCK AVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-04-19
Type:
Prog Related
Address:
SCHOOL STREET, SHERBURNE, NY, 13460
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State