Search icon

HIGH VOLTAGE CONNECTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGH VOLTAGE CONNECTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879621
ZIP code: 11021
County: Nassau
Place of Formation: Massachusetts
Address: 4 BOND ST 23, GREAT NECK, NY, United States, 11021
Address: 4 Bond Street #23, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
HIGH VOLTAGE CONNECTION, INC. DOS Process Agent 4 Bond Street #23, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
EVAN MAYERHOFF Chief Executive Officer 4 BOND ST 23, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
EVAN MAYERHOFF Agent 120 MAPLE STREET, GREAT NECK, NY, 11023

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
775-458-1990
Contact Person:
EVAN MAYERHOFF
User ID:
P0399689

Commercial and government entity program

CAGE number:
3HJK5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-02
CAGE Expiration:
2030-01-02
SAM Expiration:
2025-12-31

Contact Information

POC:
EVAN MAYERHOFF
Corporate URL:
www.highvoltageconnection.com

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 4 BOND ST 23, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-12 Address 120 MAPLE STREET, GREAT NECK, NY, 11023, USA (Type of address: Registered Agent)
2023-03-13 2023-03-13 Address 4 BOND ST 23, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-12 Address 4 BOND ST 23, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-12 Address 4 BOND ST 23, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312002811 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230313004524 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210323060388 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190306061118 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170330006265 2017-03-30 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State