Search icon

HAUCK MANUFACTURING COMPANY

Company Details

Name: HAUCK MANUFACTURING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1907 (118 years ago)
Entity Number: 28109
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 100 NORTH HARRIS STREET, CLEONA, PA, United States, 17042
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES CHAD BRIGGS Chief Executive Officer 1250 WEST SAM HOUSTON PARKWAY SOUTH, HOUSTON, TX, United States, 77042

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.

CAGE Code:
27695
UEI Expiration Date:
2014-05-28

Business Information

Activation Date:
2013-05-28
Initial Registration Date:
2001-06-11

Legal Entity Identifier

LEI Number:
549300UJFNXVIE5JQ741

Registration Details:

Initial Registration Date:
2018-03-19
Next Renewal Date:
2025-04-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 1250 WEST SAM HOUSTON PARKWAY SOUTH, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-18 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 10
2023-04-10 2023-04-10 Address 1250 WEST SAM HOUSTON PARKWAY SOUTH, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 1250 W. SAM HOUSTON PARKWAY S., HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-18 Address 1250 W. SAM HOUSTON PARKWAY S., HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418000059 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230410001462 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210421060203 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190410060329 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170403006121 2017-04-03 BIENNIAL STATEMENT 2017-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State