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
Name | Role | Address |
---|---|---|
ROCKY BISESAR | Chief Executive Officer | 1275 BLOOMFIELD AVE, BLDG.2, SUITE #17, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
ROCKY BISESAR | DOS Process Agent | 1275 BLOOMFIELD AVE, BLDG.2, SUITE #17, FAIRFIELD, NJ, United States, 07004 |
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 |
---|---|---|---|
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) |
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