HUEBER-BREUER CONSTRUCTION CO., INC.

Name: | HUEBER-BREUER CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2002 (23 years ago) |
Entity Number: | 2791353 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | PO BOX 515, SYRACUSE, NY, United States, 13205 |
Principal Address: | 148 BERWYN AVE, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
HUEBER-BREUER CONSTRUCTION CO., INC. | DOS Process Agent | PO BOX 515, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
JOHN A. BREUER | Chief Executive Officer | 4970 LAKEVIEW DRIVE, FAYETTEVILLE, NY, United States, 13066 |
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 |
---|---|---|---|
2004-08-20 | 2018-07-05 | Address | 7106 BRAXTON CIR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2020-07-07 | Address | PO BOX 515, SYRACUSE, NY, 13205, 0515, USA (Type of address: Service of Process) |
2002-12-31 | 2004-08-20 | Address | PO BOX 515, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2002-07-19 | 2002-12-31 | Address | P.O. BOX 515, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707061341 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180705007258 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160725006064 | 2016-07-25 | BIENNIAL STATEMENT | 2016-07-01 |
140717006455 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120710006267 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State