Search icon

AOK GLOBAL PRODUCTS, LTD.

Company Details

Name: AOK GLOBAL PRODUCTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1993 (32 years ago)
Entity Number: 1767226
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 41 MERCEDES WAY, UNIT-14, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY MEDINA Chief Executive Officer 41 MERCEDES WAY, UNIT-14, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 MERCEDES WAY, UNIT-14, EDGEWOOD, NY, United States, 11717

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:
1QUN0
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-02-14

Contact Information

POC:
HENRY MEDINA SR.
Phone:
+1 631-242-1642
Fax:
+1 631-242-4564

History

Start date End date Type Value
2009-11-04 2011-10-17 Address 940-D GRAND BLVD., DEER PARK, NY, 11729, 5714, USA (Type of address: Chief Executive Officer)
2003-09-29 2011-10-17 Address 940-D GRAND BLVD., DEER PARK, NY, 11729, 5714, USA (Type of address: Service of Process)
2003-09-29 2011-10-17 Address 940-D GRAND BLVD., DEER PARK, NY, 11729, 5714, USA (Type of address: Principal Executive Office)
2003-09-29 2009-11-04 Address 940-D GRAND BLVD., DEER PARK, NY, 11729, 5714, USA (Type of address: Chief Executive Officer)
2001-11-08 2003-09-29 Address 18C EVERGREEN PL, DEER PARK, NY, 11729, 5714, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131029002152 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111017003281 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091104002829 2009-11-04 BIENNIAL STATEMENT 2009-10-01
051222002411 2005-12-22 BIENNIAL STATEMENT 2005-10-01
030929002544 2003-09-29 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCRA133M15NC0776
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2015-09-30
Total Dollars Obligated:
2774.00
Current Total Value Of Award:
2774.00
Potential Total Value Of Award:
2774.00
Description:
PURCHASE TWO RESCUE STAIR CHAIRS FOR MOC-P. CLOSEOUT
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT
Procurement Instrument Identifier:
W912DW15F5009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-13
Total Dollars Obligated:
7194.00
Current Total Value Of Award:
7194.00
Potential Total Value Of Award:
7194.00
Description:
RESCUE CHAIR MODEL #1900
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT
Procurement Instrument Identifier:
SSA70014M0832
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of State
Performance Start Date:
2014-07-22
Description:
EMERGENCY STAIR EVACUATION CHAIR- MED/HU
Naics Code:
621491: HMO MEDICAL CENTERS
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT

Date of last update: 15 Mar 2025

Sources: New York Secretary of State