Search icon

HARDESTY & HANOVER CONSTRUCTION SERVICES, LLC

Company Details

Name: HARDESTY & HANOVER CONSTRUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2012 (13 years ago)
Entity Number: 4270311
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-1150

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
748W0 Active Non-Manufacturer 2014-05-09 2024-03-21 2029-03-21 2025-03-19

Contact Information

POC FANNY OSORIO
Phone +1 646-428-8494
Address 1501 BROADWAY STE 310, NEW YORK, NY, 10036 5601, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-21
CAGE number 7CNP0
Company Name HARDESTY & HANOVER HOLDING, LLC
CAGE Last Updated 2024-03-02
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
HARDESTY & HANOVER CONSTRUCTION SERVICES, LLC DOS Process Agent 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-07-07 2024-07-03 Address 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-07-13 2016-07-07 Address 1501 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703003719 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220706000285 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200709061339 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180710006287 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160707006163 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140714006088 2014-07-14 BIENNIAL STATEMENT 2014-07-01
121022000477 2012-10-22 CERTIFICATE OF PUBLICATION 2012-10-22
120713000046 2012-07-13 APPLICATION OF AUTHORITY 2012-07-13

Date of last update: 16 Jan 2025

Sources: New York Secretary of State