Search icon

HAMHERTEL, LLC

Company Details

Name: HAMHERTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4556354
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
DAVID H. BALDAUF Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
HAMHERTEL, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CDMUNCKDDNC3
CAGE Code:
82UB6
UEI Expiration Date:
2025-08-26

Business Information

Activation Date:
2024-08-28
Initial Registration Date:
2018-03-27

History

Start date End date Type Value
2020-05-21 2024-05-02 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2017-02-09 2020-05-21 Address 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2014-04-03 2024-05-02 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2014-04-03 2017-02-09 Address 7978 COOPER CREEK BOULEVARD, SUITE 100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005231 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220527001525 2022-05-27 BIENNIAL STATEMENT 2022-04-01
200521060441 2020-05-21 BIENNIAL STATEMENT 2020-04-01
180406006336 2018-04-06 BIENNIAL STATEMENT 2018-04-01
170209006003 2017-02-09 BIENNIAL STATEMENT 2016-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State