Search icon

HBS ELECTRONICS, INC.

Company Details

Name: HBS ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2808048
ZIP code: 07004
County: Westchester
Place of Formation: New York
Address: 1275 BLOOMFIELD AVE, BLDG.2, SUITE #17, FAIRFIELD, NJ, United States, 07004
Principal Address: 60 MIDVALE AVE, LAKE HIAWATHA, NJ, United States, 07034

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCKY BISESAR Chief Executive Officer 1275 BLOOMFIELD AVE, BLDG.2, SUITE #17, FAIRFIELD, NJ, United States, 07004

DOS Process Agent

Name Role Address
ROCKY BISESAR DOS Process Agent 1275 BLOOMFIELD AVE, BLDG.2, SUITE #17, FAIRFIELD, NJ, United States, 07004

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:
WRUPV3DH5KJ4
CAGE Code:
3DEN2
UEI Expiration Date:
2025-09-25

Business Information

Activation Date:
2024-09-27
Initial Registration Date:
2003-01-29

History

Start date End date Type Value
2012-09-14 2020-09-01 Address 211 UNION AVENUE, PATERSON, NJ, 07502, USA (Type of address: Service of Process)
2006-08-29 2012-09-14 Address 1275 BLOOMFIELD AVE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2004-11-19 2006-08-29 Address 221 N MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2004-11-19 2012-09-14 Address 125 UNION AVE, PATERSON, NJ, 07502, 1811, USA (Type of address: Principal Executive Office)
2002-09-04 2012-09-14 Address 125 UNION AVENUE, PATERSON AVENUE, NJ, 07502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061349 2020-09-01 BIENNIAL STATEMENT 2020-09-01
120914006200 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100910002412 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080827002447 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060829002133 2006-08-29 BIENNIAL STATEMENT 2006-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State