Name: | HEMISPHERE COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1993 (32 years ago) |
Entity Number: | 1730900 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127 |
Address: | 3730 CALIFORNIA ROAD, HEMISPHERE, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULES BALDASSARI | Chief Executive Officer | 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
HEMISPHERE COMMUNICATIONS INC. | DOS Process Agent | 3730 CALIFORNIA ROAD, HEMISPHERE, ORCHARD PARK, NY, United States, 14127 |
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 |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-30 | Address | 3730 CALIFORNIA ROAD, HEMISPHERE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2019-06-03 | 2021-06-01 | Address | 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2019-06-03 | 2023-06-30 | Address | 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1995-12-05 | 2019-06-03 | Address | 5655 S PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630002052 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210601060836 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060461 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
150714006033 | 2015-07-14 | BIENNIAL STATEMENT | 2015-06-01 |
130606006143 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State