Search icon

VIKING TECHNOLOGIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VIKING TECHNOLOGIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1959 (66 years ago)
Date of dissolution: 31 Dec 2014
Entity Number: 120365
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: C/O ROBERT E. SMITH, ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 80 E MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KJELDSEN Chief Executive Officer 80 E MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
ROSENMAN & COLIN DOS Process Agent C/O ROBERT E. SMITH, ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Unique Entity ID

CAGE Code:
71313
UEI Expiration Date:
2015-09-05

Business Information

Activation Date:
2014-09-05
Initial Registration Date:
2002-04-24

Commercial and government entity program

CAGE number:
1X2J1
Status:
Active With Restraint
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
DAVID KJELDSEN
Corporate URL:
http://www.cardwellcondenser.com

History

Start date End date Type Value
1997-06-09 2007-06-15 Address C/O ROBERT E. SMITH, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)
1993-01-27 1997-06-09 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)
1993-01-27 2007-06-15 Address 80 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-01-27 2007-06-15 Address 80 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1986-03-04 1993-01-27 Address COHEN,ROBERT E. SMITH, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229000387 2014-12-29 CERTIFICATE OF MERGER 2014-12-31
130605006091 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614003048 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090626002707 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070615002855 2007-06-15 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V14P1889
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1212.90
Base And Exercised Options Value:
1212.90
Base And All Options Value:
1212.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-30
Description:
SHORTING WANDS, PART NUMBER: 205891-1, 32" GROUND ROD ASSY
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
SPE7M914M2429
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6335.00
Base And Exercised Options Value:
6335.00
Base And All Options Value:
6335.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-23
Description:
8500880787!RESISTOR ASSEMBLY
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5905: RESISTORS
Procurement Instrument Identifier:
SPRDL112P0187
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
98217.50
Base And Exercised Options Value:
98217.50
Base And All Options Value:
98217.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-21
Description:
PURCHASE ORDER SPRDL1-12-D-0055 O AWARDED ON 21 AUGUST 2012 TO VIKING TECHNOLOGIES LTD. 71313 - SMALL BUSINESS O REPLENISHMENT BUY FOR 17 PANEL ASSEMBLY, COMMANDERS CONTROL - JH - TANK, 105MM, M60A3, TTS O TOTAL DOLLAR VALUE: $98,217.50
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State