Name: | HAEFELE T V, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1982 (43 years ago) |
Entity Number: | 764772 |
ZIP code: | 14883 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 24 E TIOGA ST, P.O. BOX 312, SPENCER, NY, United States, 14883 |
Principal Address: | 24 E TIOGA ST, SPENCER, NY, United States, 14883 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAEFELE T V, INC. | DOS Process Agent | 24 E TIOGA ST, P.O. BOX 312, SPENCER, NY, United States, 14883 |
Name | Role | Address |
---|---|---|
LEE HAEFELE | Chief Executive Officer | 24 E. TIOGA ST., P.O. BOX 312, SPENCER, NY, United States, 14883 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 24 E. TIOGA ST., P.O. BOX 312, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer) |
2014-04-21 | 2024-04-01 | Address | 24 E TIOGA ST, P.O. BOX 312, SPENCER, NY, 14883, USA (Type of address: Service of Process) |
1996-05-22 | 2014-04-21 | Address | 24 E TIOGA ST, P.O. BOX 312, SPENCER, NY, 14883, USA (Type of address: Service of Process) |
1992-11-10 | 1996-05-22 | Address | 24 E. TIOGA ST., SPENCER, NY, 14883, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2024-04-01 | Address | 24 E. TIOGA ST., P.O. BOX 312, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401033672 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220429001159 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200515060032 | 2020-05-15 | BIENNIAL STATEMENT | 2020-04-01 |
190412060565 | 2019-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
170302007042 | 2017-03-02 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State