Search icon

HCCO, INC.

Company Details

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

DOS Process Agent

Name Role Address
YAEGER, TREVISO & ASSOCIATES, INC. DOS Process Agent 661 RIDGE ROAD, P.O. BOX 1495, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
SHANNON LABELLE Chief Executive Officer 594 VAN ALSTYNE RD, WEBSTER, NY, United States, 14580

Unique Entity ID

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.

CAGE Code:
6XGY3
UEI Expiration Date:
2017-01-24

Business Information

Division Name:
HCCO, INC.
Activation Date:
2016-01-26
Initial Registration Date:
2013-06-04

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:
6XGY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-10-15
SAM Expiration:
2022-11-12

Contact Information

POC:
SHANNON R. LABELLE
Phone:
+1 585-402-1958
Fax:
+1 707-667-0522

History

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)

Filings

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