Name: | HCCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2005 (20 years ago) |
Entity Number: | 3275439 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 661 RIDGE ROAD, P.O. BOX 1495, WEBSTER, NY, United States, 14580 |
Principal Address: | 594 VAN ALSTYNE ROAD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAEGER, TREVISO & ASSOCIATES, INC. | DOS Process Agent | 661 RIDGE ROAD, P.O. BOX 1495, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
SHANNON LABELLE | Chief Executive Officer | 594 VAN ALSTYNE RD, WEBSTER, NY, United States, 14580 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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.
Start date | End date | Type | Value |
---|---|---|---|
2011-11-21 | 2020-11-04 | Address | PO BOX 432, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2011-11-21 | 2020-11-04 | Address | 100 CHESNUT ST, STE 1200, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2007-12-17 | 2011-11-21 | Address | 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2011-11-21 | Address | 3205 MOUNT READ BLVD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060088 | 2020-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
131212002434 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111121002475 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091030002438 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071217002559 | 2007-12-17 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State