Name: | HANDPIECE PARTS & REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2012 (13 years ago) |
Entity Number: | 4236396 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 135 DURYEA ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENT EGGLESTON - GENERAL MGR | Chief Executive Officer | 135 DURYEA ROAD E-365, MELVILLE, NY, United States, 11747 |
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 |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 135 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 135 DURYEA ROAD E-365, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2020-04-22 | 2024-04-30 | Address | 135 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2016-05-23 | 2020-04-22 | Address | 135 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2015-03-30 | 2016-05-23 | Address | 135 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022410 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220517003180 | 2022-05-17 | BIENNIAL STATEMENT | 2022-04-01 |
200422060310 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
180621006112 | 2018-06-21 | BIENNIAL STATEMENT | 2018-04-01 |
160523006104 | 2016-05-23 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State