Search icon

54321 US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 54321 US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1993 (32 years ago)
Date of dissolution: 01 May 2021
Entity Number: 1696829
ZIP code: 43137
County: Erie
Place of Formation: New York
Address: 6054 SHOOK ROAD, SUITE 200, LOCKBOURNE, OH, United States, 43137

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
54321 US, INC. DOS Process Agent 6054 SHOOK ROAD, SUITE 200, LOCKBOURNE, OH, United States, 43137

Chief Executive Officer

Name Role Address
MORRIS GOODMAN Chief Executive Officer 111 FINCHLEY ROAD, MONTREAL QUEBEC, Canada, H3X3A-1

Unique Entity ID

CAGE Code:
1R5Y4
UEI Expiration Date:
2018-06-09

Business Information

Division Name:
AMD-RITMED, INC
Activation Date:
2017-06-09
Initial Registration Date:
2001-10-26

Commercial and government entity program

CAGE number:
1R5Y4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-05-22

Contact Information

POC:
IAN LEVINE
Corporate URL:
www.amdritmed.com

History

Start date End date Type Value
2010-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-07 2016-09-30 Address 295 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, 5833, USA (Type of address: Principal Executive Office)
2007-03-07 2016-09-30 Address 295 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, 5833, USA (Type of address: Service of Process)
2005-03-03 2007-03-07 Address 111 FINCHLEY RD, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2003-02-21 2007-03-07 Address 295 FIRE TOWER DR, TONAWANDA, NY, 14150, 5833, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210426000503 2021-04-26 CERTIFICATE OF MERGER 2021-05-01
SR-20304 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170206006470 2017-02-06 BIENNIAL STATEMENT 2017-01-01
160930006062 2016-09-30 BIENNIAL STATEMENT 2015-01-01
110314002695 2011-03-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6718P2877
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1090.14
Base And Exercised Options Value:
1090.14
Base And All Options Value:
1090.14
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-23
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V671P89798
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1258.80
Base And Exercised Options Value:
1258.80
Base And All Options Value:
1258.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-23
Description:
CADDY BLUE PANEL, 5 POCKET FOR LAP SPONGES, 50/BX
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V6718P1958
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
490.64
Base And Exercised Options Value:
490.64
Base And All Options Value:
490.64
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-16
Description:
CLEAR INNER SPONGE COLLECTING LINER (KICK BUCKET)
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State