Search icon

G B INTERNATIONAL TRADING CO. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: G B INTERNATIONAL TRADING CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1986 (39 years ago)
Entity Number: 1075737
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 408 AIRPORT ROAD, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUST GARUFY Chief Executive Officer 408 AIRPORT ROAD, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 AIRPORT ROAD, ENDICOTT, NY, United States, 13760

Unique Entity ID

CAGE Code:
1PK98
UEI Expiration Date:
2020-11-25

Business Information

Activation Date:
2019-11-26
Initial Registration Date:
2002-04-05

History

Start date End date Type Value
1993-07-06 2012-05-24 Address 1408 AIRPORT ROAD, ENDICOTT, NY, 13760, 4406, USA (Type of address: Principal Executive Office)
1993-07-06 2012-05-24 Address 1408 AIRPORT ROAD, ENDICOTT, NY, 13760, 4406, USA (Type of address: Chief Executive Officer)
1993-07-06 2012-05-24 Address 1408 AIRPORT ROAD, ENDICOTT, NY, 13760, 4406, USA (Type of address: Service of Process)
1993-04-26 1993-07-06 Address 2605 DARTMOUTH DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1993-04-26 1993-07-06 Address 1408 AIRPORT ROAD, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413060480 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180402006556 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007174 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140430006309 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120524002815 2012-05-24 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V12P4051
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-17
Description:
FSC: 5950 NAME: TRANSFORMER PART NUMBER: 32816
Naics Code:
334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS
Procurement Instrument Identifier:
FA853912P0021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3978.22
Base And Exercised Options Value:
3978.22
Base And All Options Value:
3978.22
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-04
Description:
INDUCTOR FILTER
Naics Code:
334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5915: FILTERS AND NETWORKS
Procurement Instrument Identifier:
W25G1V11P5292
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7775.38
Base And Exercised Options Value:
7775.38
Base And All Options Value:
7775.38
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-07
Description:
FSC: 5950 NAME: TRANSFORMER PART NUMBER: 32816
Naics Code:
334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State