Name: | T.F. HERCEG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1976 (49 years ago) |
Entity Number: | 415793 |
ZIP code: | 03110 |
County: | New York |
Place of Formation: | Michigan |
Address: | 54 Tirrell Rd, Bedford, NH, United States, 03110 |
Principal Address: | 982 COUNTY ROUTE 1, PINE ISLAND, NY, United States, 10969 |
Contact Details
Phone +1 845-258-6500
Email dzucatti@surehands.com
Website http://www.surehands.com
Name | Role | Address |
---|---|---|
THOMAS HERCEG | Agent | 33 RECTOR ST., NEW YORK, NY, 10006 |
Name | Role | Address |
---|---|---|
TONKOTSU HOLDINGS LLC | DOS Process Agent | 54 Tirrell Rd, Bedford, NH, United States, 03110 |
Name | Role | Address |
---|---|---|
MICHAEL JOSWICK | Chief Executive Officer | 982 COUNTY ROUTE 1, PINE ISLAND, NY, United States, 10969 |
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 |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 982 COUNTY ROUTE 1, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-05-05 | Address | 982 COUNTY ROUTE 1, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 982 COUNTY ROUTE 1, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-05-05 | Address | 54 Tirrell Rd, Bedford, NH, 03110, USA (Type of address: Service of Process) |
2023-10-30 | 2025-05-05 | Address | 33 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003138 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
231030017724 | 2023-10-30 | BIENNIAL STATEMENT | 2022-11-01 |
201102062244 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200227060464 | 2020-02-27 | BIENNIAL STATEMENT | 2018-11-01 |
180409002021 | 2018-04-09 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State