H.J. BRANDELES CORPORATION

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
Name | Role | Address |
---|---|---|
LOUIS A FALVO III | Chief Executive Officer | 8101 HALSEY ROAD, WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
H.J. BRANDELES CORPORATION | DOS Process Agent | 8101 HALSEY ROAD, WHITESBORO, NY, United States, 13492 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State