Search icon

J.H. FINCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.H. FINCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4117214
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 159 NORTHERN BLVD., STE. 101, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.H. FINCH, INC. DOS Process Agent 159 NORTHERN BLVD., STE. 101, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICHARD CARDALI Chief Executive Officer 159 NORTHERN BLVD., STE. 101, GREAT NECK, NY, United States, 11021

Unique Entity ID

CAGE Code:
70T17
UEI Expiration Date:
2017-06-20

Business Information

Activation Date:
2016-06-20
Initial Registration Date:
2013-11-20

Commercial and government entity program

CAGE number:
70T17
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2028-08-14

Contact Information

POC:
RICHARD CARDALI
Corporate URL:
https://officeequipmentmachineshop.com

History

Start date End date Type Value
2011-07-12 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-12 2013-11-04 Address C/O DAVID GENTILE, 159 NORTHERN BLVD., STE. 101, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2199475 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
131104006147 2013-11-04 BIENNIAL STATEMENT 2013-07-01
110712000645 2011-07-12 CERTIFICATE OF INCORPORATION 2011-07-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM114M1321
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2909.00
Base And Exercised Options Value:
2909.00
Base And All Options Value:
2909.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-25
Description:
N421584191B196-TRIMMER
Naics Code:
323111: COMMERCIAL PRINTING (EXCEPT SCREEN AND BOOKS)
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES
Procurement Instrument Identifier:
DJD14PHP0045
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-6968.25
Base And Exercised Options Value:
-6968.25
Base And All Options Value:
-6968.25
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-08-20
Description:
IGF::OT::IGF - VACUUM PRESS AND MOUNTING STAND.
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3540: WRAPPING AND PACKAGING MACHINERY
Procurement Instrument Identifier:
SPE50014M1053
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3533.00
Base And Exercised Options Value:
3533.00
Base And All Options Value:
3533.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-05-28
Description:
FMO -PERFORATOR FOR CERT. OFFICER
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State