Search icon

P. T. E. INC.

Company Details

Name: P. T. E. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1962 (63 years ago)
Entity Number: 148769
County: Nassau
Place of Formation: New York
Address: MAPLE PLACE, SYOSSET, NY, United States

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
P. T. E. INC. DOS Process Agent MAPLE PLACE, SYOSSET, NY, United States

Filings

Filing Number Date Filed Type Effective Date
B756421-2 1989-03-22 ASSUMED NAME CORP INITIAL FILING 1989-03-22
332476 1962-06-27 CERTIFICATE OF INCORPORATION 1962-06-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-01-28
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
8501750688!FUZE SETTER
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
1290: MISCELLANEOUS FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
SPM7L511M1739
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-05
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
4517494777!PLUG, BREECH
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30MM
Procurement Instrument Identifier:
SPM7L413M1325
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-01
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
4523816792!LEAF, REAR SIGHT
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30MM

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-06-01
Type:
Complaint
Address:
100 MARINE STREET, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-04
Type:
FollowUp
Address:
100 MARINE ST, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-21
Type:
Planned
Address:
100 MARINE ST, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State