Search icon

NSH USA CORPORATION

Headquarter

Company Details

Name: NSH USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1988 (37 years ago)
Entity Number: 1263116
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 1700 NORTH BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NSH USA CORPORATION DOS Process Agent 1700 NORTH BROADWAY, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
JOHN O. NAUMANN Chief Executive Officer 1700 NORTH BROADWAY, ALBANY, NY, United States, 12204

Links between entities

Type:
Headquarter of
Company Number:
F20000005493
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71421104
State:
ILLINOIS

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:
MG1MZKFR2RS9
CAGE Code:
16172
UEI Expiration Date:
2025-02-01

Business Information

Activation Date:
2024-02-06
Initial Registration Date:
2001-05-29

Form 5500 Series

Employer Identification Number (EIN):
161325700
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1700 NORTH BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2021-06-28 2024-05-01 Address 1700 NORTH BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2021-06-28 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2021-06-28 2024-05-01 Address 1700 NORTH BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2006-07-26 2021-06-28 Address 1700 NORTH BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501036908 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220512000273 2022-05-12 BIENNIAL STATEMENT 2022-05-01
210628000865 2021-06-28 CERTIFICATE OF AMENDMENT 2021-06-28
200508060196 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180501006531 2018-05-01 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT22C0004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-10
Total Dollars Obligated:
8786580.00
Current Total Value Of Award:
8786580.00
Potential Total Value Of Award:
8786580.00
Description:
MODIFICATION TO ADD PAYMENT TERMS
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
3416: LATHES
Procurement Instrument Identifier:
INR15PX00262
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-03-03
Description:
IA MACH. SHOP NILES BORING MACHINE PARTS
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
3020: GEARS, PULLEYS, SPROCKETS, AND TRANSMISSION CHAIN

Date of last update: 16 Mar 2025

Sources: New York Secretary of State