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