Search icon

GENERAL MARINE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL MARINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1994 (31 years ago)
Entity Number: 1871965
ZIP code: 13021
County: Cayuga
Place of Formation: Pennsylvania
Address: 62 columbus street, Olive Chapel Road, auburn, NY, United States, 13021
Principal Address: 62 columbus street, auburn, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 columbus street, Olive Chapel Road, auburn, NY, United States, 13021

Chief Executive Officer

Name Role Address
HEIDI NATAN Chief Executive Officer 2125 OLIVE CHAPEL ROAD, APEX, NC, United States, 27502

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-252-5769
Contact Person:
HEIDI NATAN
User ID:
P0346408

Commercial and government entity program

CAGE number:
0JU31
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
HEIDI NATAN

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 904 FOREST RD., LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 2125 OLIVE CHAPEL ROAD, APEX, NC, 27502, USA (Type of address: Chief Executive Officer)
1997-09-15 2024-01-05 Address 904 FOREST RD., LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer)
1994-12-01 2024-01-05 Address 904 FOREST RD., LANCASTER, PA, 17601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105004241 2024-01-05 BIENNIAL STATEMENT 2024-01-05
110218002817 2011-02-18 BIENNIAL STATEMENT 2010-12-01
061219002405 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050119002880 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021206002301 2002-12-06 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8014PP45Y31
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2900.00
Base And Exercised Options Value:
2900.00
Base And All Options Value:
2900.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-09-12
Description:
IGF::CL::IGF MOHAWK AFT SHORE TIE RECEPTACLES
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
SPE7M014M5913
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6700.00
Base And Exercised Options Value:
6700.00
Base And All Options Value:
6700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-11
Description:
8501351104!MOLD CABLE ASSEMBLY
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
54205.00
Base And Exercised Options Value:
54205.00
Base And All Options Value:
54205.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-09
Description:
CONNECTOR (MOD)
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State