Search icon

H & W TECHNOLOGY, LLC

Company Details

Name: H & W TECHNOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2330201
ZIP code: 19119
County: Monroe
Place of Formation: New York
Address: 440 W. SEDGWICK ST. B109, PHILADELPHIA, PA, United States, 19119

DOS Process Agent

Name Role Address
C/O JONATHAN A. WILDER DOS Process Agent 440 W. SEDGWICK ST. B109, PHILADELPHIA, PA, United States, 19119

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:
SXL3NCUUFAD5
CAGE Code:
49JL2
UEI Expiration Date:
2024-06-21

Business Information

Division Name:
H & W TECHNOLOGY, LLC
Division Number:
H & W TECH
Activation Date:
2023-07-05
Initial Registration Date:
2006-01-17

History

Start date End date Type Value
2020-06-08 2020-06-29 Address 40 W. SEDGWICK ST. B109, PHILADELPHIA, PA, 19119, USA (Type of address: Service of Process)
2008-10-14 2020-06-08 Address 40 ST. BRIDGETS DR., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2001-02-02 2008-10-14 Address 150 LUCIUS GORDEN DR, SUITE 100, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1998-12-31 2001-02-02 Address 49 ST. BRIDGETS DR., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060450 2021-01-20 BIENNIAL STATEMENT 2018-12-01
200629000388 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29
200608000213 2020-06-08 CERTIFICATE OF CHANGE 2020-06-08
081014000038 2008-10-14 CERTIFICATE OF CHANGE 2008-10-14
010202002234 2001-02-02 BIENNIAL STATEMENT 2000-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State