Search icon

AMPRO INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMPRO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1992 (33 years ago)
Entity Number: 1652163
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 30 COVENTRY LN, BREWSTER, NY, United States, 10509
Principal Address: 30 COVENTRY LANE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMPRO INTERNATIONAL, INC. DOS Process Agent 30 COVENTRY LN, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
FLOYD N PIRCIO Chief Executive Officer 30 COVENTRY LANE, BREWSTER, NY, United States, 10509

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.

CAGE Code:
061E1
UEI Expiration Date:
2019-03-23

Business Information

Activation Date:
2018-03-27
Initial Registration Date:
2002-01-14

History

Start date End date Type Value
1998-07-21 2018-07-02 Address 30 COVENTRY LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1996-08-12 1998-07-21 Address 3871 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1996-08-12 1998-07-21 Address 3871 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1996-08-12 1998-07-21 Address 3871 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-08-18 1996-08-12 Address 5 COVENTRY LANE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180702007202 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006392 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140701006389 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120713006249 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100913002073 2010-09-13 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M518P3804
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9759.75
Base And Exercised Options Value:
9759.75
Base And All Options Value:
9759.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-12-19
Description:
8505041422!MICROCIRCUIT,MEMORY
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State