Search icon

TORR INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TORR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1991 (34 years ago)
Entity Number: 1512982
ZIP code: 12553
County: Westchester
Place of Formation: New York
Address: 12 COLUMBUS STREET, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASUD NARAGHI Chief Executive Officer 12 COLUMBUS STREET, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 COLUMBUS STREET, NEW WINDSOR, NY, United States, 12553

Unique Entity ID

CAGE Code:
1J9Q5
UEI Expiration Date:
2019-06-25

Business Information

Division Name:
TORR INTERNATIONAL, INC.
Activation Date:
2018-07-06
Initial Registration Date:
2002-01-29

Commercial and government entity program

CAGE number:
1J9Q5
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-07-06

Contact Information

POC:
MICHAEL DRONEY
Corporate URL:
http://www.torr.com

Form 5500 Series

Employer Identification Number (EIN):
133614098
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1991-03-04 2012-01-31 Address 1352 MIDLAND AVENUE, APARTMENT 2Q, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161026002004 2016-10-26 BIENNIAL STATEMENT 2015-03-01
120131000580 2012-01-31 CERTIFICATE OF CHANGE 2012-01-31
910304000110 1991-03-04 CERTIFICATE OF INCORPORATION 1991-03-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134110SU1140
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
156500.00
Base And Exercised Options Value:
156500.00
Base And All Options Value:
222200.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-09-20
Description:
SPUTTER DEPOSITION SYSTEM
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
N0017409M0146
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9500.00
Base And Exercised Options Value:
9500.00
Base And All Options Value:
9500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-05-21
Description:
WATER COOLED ROTATING SUBSTRATE STAGE
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6695: COMBINATION & MISC INSTRUMENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State