Name: | HUMMEL'S OFFICE EQUIPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1969 (56 years ago) |
Entity Number: | 272672 |
ZIP code: | 13407 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 25 CANAL STREET, MOHAWK, NY, United States, 13407 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN HUMMEL | Chief Executive Officer | 25 CANAL STREET, MOHAWK, NY, United States, 13407 |
Name | Role | Address |
---|---|---|
HUMMEL'S OFFICE EQUIPMENT CO., INC. | DOS Process Agent | 25 CANAL STREET, MOHAWK, NY, United States, 13407 |
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 |
---|---|---|---|
2013-02-07 | 2021-02-04 | Address | 25 CANAL STREET, MOHAWK, NY, 13407, USA (Type of address: Service of Process) |
1993-03-11 | 2013-02-07 | Address | 25 CANAL STREET, MOHAWK, NY, 13407, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2013-02-07 | Address | 25 CANAL STREET, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2013-02-07 | Address | 25 CANAL STREET, MOHAWK, NY, 13407, USA (Type of address: Service of Process) |
1983-06-30 | 1993-03-11 | Address | 114 WEST ALBANY ST., HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204061438 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190212060055 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170208006088 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
130207006651 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110304002075 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State