Search icon

HILL & MARKES, LLC

Headquarter

Company Details

Name: HILL & MARKES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2022 (3 years ago)
Entity Number: 6534474
ZIP code: 10168
County: Montgomery
Place of Formation: Delaware
Foreign Legal Name: HILL & MARKES, LLC
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
3139288
State:
CONNECTICUT

Commercial and government entity program

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.

CAGE number:
0WMV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
DIANE EAMES
Corporate URL:
www.hillnmarkes.com

Highest Level Owner

Vendor Certified:
2024-11-27
CAGE number:
9SG89
Company Name:
BRADYPLUS HOLDINGS, LLC

Immediate Level Owner

Vendor Certified:
2024-11-27
CAGE number:
9VM76
Company Name:
BRADY INDUSTRIES, LLC

History

Start date End date Type Value
2024-11-22 2024-11-25 Address 1997 state highway 5s, Attn: Raymond Borst, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2022-07-12 2024-11-22 Address 1997 state highway 5s, attn: neal packer, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122000522 2024-11-22 BIENNIAL STATEMENT 2024-11-22
241125001371 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 2024-11-22
220712001033 2022-07-12 APPLICATION OF AUTHORITY 2022-07-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-06
Type:
FollowUp
Address:
1997 NEW YORK 5S, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-04-17
Type:
Referral
Address:
1997 NEW YORK 5S, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Date of last update: 21 Mar 2025

Sources: New York Secretary of State