Search icon

TALCUP, INC.

Company Details

Name: TALCUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1990 (34 years ago)
Entity Number: 1496750
ZIP code: 48150
County: Suffolk
Place of Formation: Michigan
Address: 34443 SCHOOLCRAFT, LIVONIA, MI, United States, 48150

Chief Executive Officer

Name Role Address
WINSTON C. STALCUP, C.E.O. Chief Executive Officer 34443 SCHOOLCRAFT, LIVONIA, MI, United States, 48150

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 34443 SCHOOLCRAFT, LIVONIA, MI, United States, 48150

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1FFG3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
CINDY KRUSZEWSKI
Phone:
+1 734-853-8279
Fax:
+1 734-525-1184

History

Start date End date Type Value
2022-01-26 2022-01-26 Address 34443 SCHOOLCRAFT, LIVONIA, MI, 48150, 1316, USA (Type of address: Service of Process)
2022-01-26 2022-01-26 Address 34443 SCHOOLCRAFT, LIVONIA, MI, 48150, 1316, USA (Type of address: Chief Executive Officer)
2022-01-26 2022-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220126002776 2021-12-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-12-07
220126002803 2021-12-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-12-07
SR-18733 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18732 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110207002475 2011-02-07 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0042112P0217
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4650.00
Base And Exercised Options Value:
4650.00
Base And All Options Value:
4650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-19
Description:
HWS600-12
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT

Date of last update: 15 Mar 2025

Sources: New York Secretary of State