Search icon

HALCROW, INC.

Company Details

Name: HALCROW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2005 (20 years ago)
Entity Number: 3266765
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO, United States, 80111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JAN WALSTROM Chief Executive Officer 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N, GREENWOOD VILLAGE, CO, United States, 80111

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
47YR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2025-10-24
SAM Expiration:
2021-10-23

Contact Information

POC:
ANNIE BAULER
Phone:
+1 720-286-2586
Fax:
+1 720-286-8059

Highest Level Owner

Vendor Certified:
2020-10-24
CAGE number:
3T810
Company Name:
JACOBS ENGINEERING GROUP INC.

Immediate Level Owner

Vendor Certified:
2020-10-24
CAGE number:
0CAV6
Company Name:
CH2M HILL, INC.

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 9191 S JAMAICA ST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-05 Address 9191 S JAMAICA ST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005000865 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211001001156 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060676 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-42385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42386 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2011-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
YOUSSEF
Party Role:
Plaintiff
Party Name:
HALCROW, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State