Search icon

ENSIL INTERNATIONAL CORPORATION

Company Details

Name: ENSIL INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1992 (33 years ago)
Entity Number: 1644216
ZIP code: 10005
County: Niagara
Place of Formation: New York
Principal Address: 205 TORBAY ROAD, MARKHAM, ONTARIO, Canada, L3R-3W4
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FARSAD KIANI Chief Executive Officer 205 TORBAY ROAD, MARKHAM, ONTARIO, Canada, L3R-3W4

History

Start date End date Type Value
2013-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-23 2013-06-26 Address 761 CAYUGA STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2000-05-22 2002-07-23 Address 205 TORBAY ROAD, MARKHAM ONTARIO, CAN (Type of address: Service of Process)
1995-09-11 2000-05-22 Address 85 W WILMONT ST. #7, RICHMOND HILL, ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19828 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130626000935 2013-06-26 CERTIFICATE OF CHANGE 2013-06-26
060526003021 2006-05-26 BIENNIAL STATEMENT 2006-06-01
020723002469 2002-07-23 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA820708M0020
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1600.00
Base And Exercised Options Value:
-1600.00
Base And All Options Value:
-1600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-24
Description:
MAINT & REPAIR OF EQ/MISCELLANEOUS EQUIPMENT
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
FA821707A0002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-17
Description:
BPA REPAIR
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J058: MAINT-REP OF COMMUNICATION EQ
Procurement Instrument Identifier:
W25G1V06P1909
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2409.20
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-15
Description:
FSC: 5950 NAME: COIL ASSEMBLY, PART NUMBER: SM-B-597482
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS

Date of last update: 15 Mar 2025

Sources: New York Secretary of State