Search icon

WEBER HYDRAULICS INC.

Company Details

Name: WEBER HYDRAULICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1996 (29 years ago)
Date of dissolution: 21 Jun 2016
Entity Number: 1989226
ZIP code: 14040
County: Genesee
Place of Formation: New York
Address: 10751 RT 77, DARIEN CTR, NY, United States, 14040
Principal Address: 10751 ROUTE 77, DARIEN CENTER, NY, United States, 14040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN CALLAHAN DOS Process Agent 10751 RT 77, DARIEN CTR, NY, United States, 14040

Chief Executive Officer

Name Role Address
KEVIN CALLAHAN Chief Executive Officer 10751 RT 77, DARIEN CTR, NY, United States, 14040

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.

CAGE Code:
3MFT0
UEI Expiration Date:
2018-10-16

Business Information

Doing Business As:
CALLAHAN WEBER HYDRAULICS
Activation Date:
2017-10-16
Initial Registration Date:
2003-11-24

Commercial and government entity program

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.

CAGE number:
3MFT0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-01-05
SAM Expiration:
2023-02-02

Contact Information

POC:
BILL FOY
Phone:
+1 913-669-5368
Fax:
+1 585-547-9930

Immediate Level Owner

Vendor Certified:
2022-01-05
CAGE number:
4HLS6
Company Name:
STS OPERATING, INC.

Form 5500 Series

Employer Identification Number (EIN):
161495222
Plan Year:
2013
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-24 2012-01-31 Address 9865 TONAWANDA CREEK RD, CLARENCE CTR, NY, 14032, USA (Type of address: Principal Executive Office)
2006-02-03 2008-03-24 Address 911 GETMAN RD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)
2006-02-03 2008-03-24 Address 10751 RT 77, DARIEN, NY, 14040, USA (Type of address: Chief Executive Officer)
2004-01-05 2006-02-03 Address 10751 ALLEGHENY RD, DARIEN CTR, NY, 14040, 0138, USA (Type of address: Chief Executive Officer)
2004-01-05 2006-02-03 Address 10751 ALLEGHENY RD, DARIEN CTR, NY, 14040, 0138, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160621000778 2016-06-21 CERTIFICATE OF DISSOLUTION 2016-06-21
140305002429 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120131002082 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100114002620 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080324002090 2008-03-24 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528R83370
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-02-15
Description:
CYLINDER REPAIR 2 -1/4"
Product Or Service Code:
J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Date of last update: 14 Mar 2025

Sources: New York Secretary of State