Search icon

GLASBAU HAHN AMERICA LLC

Company Details

Name: GLASBAU HAHN AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189236
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VCT5F1MMTK61 2024-03-08 15 LITTLE BROOK LN, NEWBURGH, NY, 12550, 1685, USA 15 LITTLE BROOK LN, NEWBURGH, NY, 12550, 1685, USA

Business Information

URL www.glasbau-hahn.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-03-13
Initial Registration Date 2007-02-15
Entity Start Date 2005-04-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337215, 712110, 712120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHY LIMA
Role ACCOUNTING MANAGER
Address 15 LITTLE BROOK LN, NEWBURGH, NY, 12550, 1685, USA
Title ALTERNATE POC
Name ROBERT FISCHER
Role NATIONAL REPRESENTATIVE
Address 15 LITTLE BROOK LN, NEWBURGH, NY, 12550, 1662, USA
Government Business
Title PRIMARY POC
Name CATHY LIMA
Role ACCOUNTING MANAGER
Address 15 LITTLE BROOK LN, NEWBURGH, NY, 12550, 1685, USA
Title ALTERNATE POC
Name ROBERT FISCHER
Role NATIONAL REPRESENTATIVE
Address 15 LITTLE BROOK LN, NEWBURGH, NY, 12550, 1662, USA
Past Performance
Title PRIMARY POC
Name ROBERT FISCHER
Role NATIONAL REPRESENTATIVE
Address 15 LITTLE BROOK LN, NEWBURGH, NY, 12550, USA
Title ALTERNATE POC
Name ROBERT FISCHER
Role NATIONAL REPRESENTATIVE
Address 15 LITTLE BROOK LN, NEWBURGH, NY, 12550, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4NS10 Active Non-Manufacturer 2007-02-15 2024-03-08 2028-03-13 2024-03-08

Contact Information

POC CATHY LIMA
Phone +1 845-566-3331
Fax +1 845-566-3176
Address 15 LITTLE BROOK LN, NEWBURGH, NY, 12550 1685, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41056 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050613001076 2005-06-13 AFFIDAVIT OF PUBLICATION 2005-06-13
050613001079 2005-06-13 AFFIDAVIT OF PUBLICATION 2005-06-13
050411000560 2005-04-11 ARTICLES OF ORGANIZATION 2005-04-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State