Search icon

CRITICAL-VAC FILTRATION, CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CRITICAL-VAC FILTRATION, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1987 (38 years ago)
Entity Number: 1179138
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 129 N 1ST STREET, PO BOX 736, FULTON, NY, United States, 13069
Principal Address: 129 N. 1ST ST., FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT K. HUNTER Agent 129 NORTH FIRST STREET, FULTON, NY, 13069

DOS Process Agent

Name Role Address
CRITICAL-VAC FILTRATION, CORPORATION DOS Process Agent 129 N 1ST STREET, PO BOX 736, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
RYAN A. SMITH Chief Executive Officer 129 N. 1ST ST., FULTON, NY, United States, 13069

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:
MK69APP6MCJ5
CAGE Code:
49188
UEI Expiration Date:
2025-12-10

Business Information

Doing Business As:
CRITICAL VAC FILTRATION CORP
Activation Date:
2024-12-12
Initial Registration Date:
2002-01-24

Form 5500 Series

Employer Identification Number (EIN):
161305118
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-24 2021-06-01 Address 129 NORTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
1999-06-28 2008-01-24 Address 129 N. 1ST ST., FULTON, NY, 13069, USA (Type of address: Service of Process)
1999-06-28 2015-06-01 Address 129 N. 1ST ST., FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1999-06-28 2015-06-01 Address 129 N. 1ST ST., FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-01-22 1999-06-28 Address 701 HANNIBAL ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601061183 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061934 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006151 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006148 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006099 2013-06-06 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010413PBD33
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7342.50
Base And Exercised Options Value:
7342.50
Base And All Options Value:
7342.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-10-24
Description:
NAVY REQUIREMENT
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4330: CENTRIFUGALS, SEPARATORS, AND PRESSURE AND VACUUM FILTERS
Procurement Instrument Identifier:
N0010410PBG20
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:
2010-06-03
Description:
FILTER
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4330: CENTRIFUGALS SEPARATORS & FILTERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State