Search icon

HAPCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAPCO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 17 Apr 1989 (36 years ago)
Business ID: 562962
ZIP code: 39301
County: Lauderdale
State of Incorporation: MISSISSIPPI
Principal Office Address: 1838 OLD WIRE ROADMERIDIAN, MS 39301

Agent

Name Role Address
HAROLD A PIGOTT JR Agent 1838 OLD WIRE RD, MERIDIAN, MS 39301

Incorporator

Name Role Address
Harold Anderson Pigott Jr Incorporator 1838 Old Wire Road, Meridian, MS 39301

Director

Name Role Address
Harold Anderson Pigott Jr Director 1838 Old Wire Road, Meridian, MS 39301
Thomas Stancel Pigott Director 1838 Old Wire Road, Meridian, MS 39301

President

Name Role Address
Harold Anderson Pigott Jr President 1838 Old Wire Road, Meridian, MS 39301

Treasurer

Name Role Address
Harold Anderson Pigott Jr Treasurer 1838 Old Wire Road, Meridian, MS 39301

Secretary

Name Role Address
Thomas Stancel Pigott Secretary 1838 Old Wire Road, Meridian, MS 39301

Vice President

Name Role Address
Thomas Stancel Pigott Vice President 1838 Old Wire Road, Meridian, MS 39301

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
601-482-5155
Contact Person:
HAROLD PIGOTT JR
User ID:
P0321019

Unique Entity ID

Unique Entity ID:
RHQJKTTLJDS5
CAGE Code:
0G1Z0
UEI Expiration Date:
2025-07-16

Business Information

Activation Date:
2024-07-18
Initial Registration Date:
2001-11-03

Commercial and government entity program

CAGE number:
0G1Z0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-07-18
CAGE Expiration:
2029-07-18
SAM Expiration:
2025-07-16

Contact Information

POC:
HAROLD A. PIGOTT JR

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-24 Annual Report For HAPCO, INC.
Annual Report Filed 2024-03-16 Annual Report For HAPCO, INC.
Annual Report Filed 2023-03-15 Annual Report For HAPCO, INC.
Annual Report Filed 2022-04-07 Annual Report For HAPCO, INC.
Annual Report Filed 2021-03-26 Annual Report For HAPCO, INC.
Annual Report Filed 2020-03-31 Annual Report For HAPCO, INC.
Annual Report Filed 2019-04-05 Annual Report For HAPCO, INC.
Annual Report Filed 2018-04-01 Annual Report For HAPCO, INC.
Annual Report Filed 2017-03-09 Annual Report For HAPCO, INC.
Annual Report Filed 2016-03-14 Annual Report For HAPCO, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE5EJ14V7939
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12783.61
Base And Exercised Options Value:
12783.61
Base And All Options Value:
12783.61
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-12
Description:
8501360816!STRAP,WEBBING
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE5EK14V5200
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8141.50
Base And Exercised Options Value:
8141.50
Base And All Options Value:
8141.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-21
Description:
8501280826!STRAP,RETAINING
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE5EK14V5129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4927.65
Base And Exercised Options Value:
4927.65
Base And All Options Value:
4927.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-18
Description:
8501267356!STRAP,WEBBING
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website