Search icon

T. H. HAMMERL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: T. H. HAMMERL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1970 (55 years ago)
Date of dissolution: 22 Aug 2018
Entity Number: 296480
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 18 BROOKSIDE LANE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEF F HAMMERL Chief Executive Officer 18 BROOKSIDE LANE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
JOSEF F HAMMERL DOS Process Agent 18 BROOKSIDE LANE, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
1021156
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
09FP3
UEI Expiration Date:
2016-12-15

Business Information

Activation Date:
2015-12-16
Initial Registration Date:
2001-06-19

Commercial and government entity program

CAGE number:
09FP3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-12-15

Contact Information

POC:
JOSEF F . HAMMERL

Form 5500 Series

Employer Identification Number (EIN):
132690224
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1970-10-05 1995-04-07 Address 100 BROOKSIDE AVE, MT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180822000070 2018-08-22 CERTIFICATE OF DISSOLUTION 2018-08-22
161107006909 2016-11-07 BIENNIAL STATEMENT 2016-10-01
141112007134 2014-11-12 BIENNIAL STATEMENT 2014-10-01
121016002166 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101112002728 2010-11-12 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24316P1011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-01-20
Description:
IGF::OT::IGF EMERGENCY PNEUMATIC SYSTEM SERVICES
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
VA24314P4943
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2980.00
Base And Exercised Options Value:
2980.00
Base And All Options Value:
2980.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-03
Description:
IGF::OT::IGF SERVICE REPAIR OF PNEUMATIC TUBE
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
VA526C10460
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6480.00
Base And Exercised Options Value:
6480.00
Base And All Options Value:
6480.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-02
Description:
MAINTENANCE
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
N065: INSTALL OF MEDICAL-DENTAL-VET EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-13
Type:
Unprog Rel
Address:
103-45 98TH STREET, OZONE PARK, NY, 11417
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State