Name: | NIELSEN HARDWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2011 (14 years ago) |
Branch of: | NIELSEN HARDWARE CORPORATION, Connecticut (Company Number 0230621) |
Entity Number: | 4088294 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | Connecticut |
Address: | 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
RANGA RANGANATSHAN | Chief Executive Officer | 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
---|---|---|---|
2023-06-16 | 2023-06-16 | Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2017-06-26 | 2023-06-16 | Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2017-06-26 | 2023-06-16 | Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2012-09-20 | 2017-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-02 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616001699 | 2023-06-16 | BIENNIAL STATEMENT | 2023-05-01 |
170626002036 | 2017-06-26 | BIENNIAL STATEMENT | 2017-05-01 |
120920000202 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110502000038 | 2011-05-02 | APPLICATION OF AUTHORITY | 2011-05-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State