FAUST HARRISON PIANOS, INC.

Name: | FAUST HARRISON PIANOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1996 (29 years ago) |
Entity Number: | 2061916 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 214 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JOSH FAUST | Chief Executive Officer | 214 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JOSH FAUST | DOS Process Agent | 214 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2016-08-01 | Address | 214 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2016-08-01 | Address | 214 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1998-07-20 | 2012-08-22 | Address | 18 LEWIS ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1998-07-20 | 2012-08-22 | Address | 18 LEWIS ROAD, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1998-07-20 | 2012-08-22 | Address | 18 LEWIS ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180807006911 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160801006777 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140808006128 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120822006264 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100817002758 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-01-16 | 2015-02-26 | Exchange Goods/Contract Cancelled | NA | 0.00 | Complaint Invalid |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State