Search icon

CHEMICAL TRANSFER PARTNERSHIP CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHEMICAL TRANSFER PARTNERSHIP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797740
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 271 MAIN STREET, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIX HAFEN Chief Executive Officer 271 MAIN STREET, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
C T P CORPORATION DOS Process Agent 271 MAIN STREET, NORTHPORT, NY, United States, 11768

Unique Entity ID

CAGE Code:
5MTC2
UEI Expiration Date:
2015-09-18

Business Information

Doing Business As:
CTP
Division Name:
CHEMICAL TRANSFER PARTNERSHIP CORPORATION
Activation Date:
2014-09-18
Initial Registration Date:
2009-08-12

Commercial and government entity program

CAGE number:
5MTC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
LYNNETTE FARINO

Form 5500 Series

Employer Identification Number (EIN):
113199826
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-13 2002-02-06 Address 829 LINCOLN AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1996-03-18 2002-02-06 Address 829 LINCOLN AVE, SUITE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1996-03-18 1998-02-13 Address 829 LINCOLN AVE, SUITE 3, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1996-03-18 2002-02-06 Address 829 LINCOLN AVE, SUITE 3, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1994-02-23 1996-03-18 Address 33 FLOWER HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120330002437 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100216002402 2010-02-16 BIENNIAL STATEMENT 2010-02-01
080208002866 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060317002743 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040226002259 2004-02-26 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134114SU0963
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
30339.00
Base And Exercised Options Value:
30339.00
Base And All Options Value:
30339.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2014-09-26
Description:
CIRCULATING CHILLER HEATER
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
N0017313P3707
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11011.00
Base And Exercised Options Value:
11011.00
Base And All Options Value:
11011.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-28
Description:
CHILLER
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4130: REFRIGERATION AND AIR CONDITIONING COMPONENTS
Procurement Instrument Identifier:
DOCSB134113SU0940
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
31614.00
Base And Exercised Options Value:
31614.00
Base And All Options Value:
31614.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2013-08-23
Description:
FLUID BATH CONTROLLER
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING 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