Search icon

RIVERHAWK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERHAWK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1995 (30 years ago)
Entity Number: 1898848
ZIP code: 10005
County: Oneida
Place of Formation: Delaware
Principal Address: 23499 SHAKER BLVD., SHAKER HEIGHTS, OH, United States, 44122
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
THOMAS A BELL Chief Executive Officer 23499 SHAKER BLVD., SHAKER HEIGHTS, OH, United States, 44122

Unique Entity ID

CAGE Code:
3ZQD3
UEI Expiration Date:
2017-08-09

Business Information

Activation Date:
2016-08-09
Initial Registration Date:
2004-08-19

Commercial and government entity program

CAGE number:
3ZQD3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-01-08

Contact Information

POC:
SHAUN LAPOLLA
Corporate URL:
http://www.riverhawk.com

History

Start date End date Type Value
2001-06-25 2003-04-25 Address 23499 SHAKER BLVD, SHAKER HGTS, OH, 44122, 2602, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-04-25 Address 23499 SHAKER BLVD, SHAKER HGTS, OH, 44122, 2602, USA (Type of address: Principal Executive Office)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-03-01 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-22604 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111116002630 2011-11-16 BIENNIAL STATEMENT 2011-03-01
090318002111 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070320002908 2007-03-20 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNJ11HD22P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4988.00
Base And Exercised Options Value:
4988.00
Base And All Options Value:
4988.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2011-07-21
Description:
2479651 RIVERHAWK CORE FLEX, SQUARE MOUNT
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
SPM7M311M4821
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3480.00
Base And Exercised Options Value:
3480.00
Base And All Options Value:
3480.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-05-31
Description:
4517989900!ADAPTER BUSHING
Naics Code:
423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product Or Service Code:
4730: FITTINGS - HOSE PIPE & TUBE
Procurement Instrument Identifier:
W912P508P0111
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16825.00
Base And Exercised Options Value:
16825.00
Base And All Options Value:
16825.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-11
Description:
GENERATOR EXCURSION MONITORS & PROBE DRIVERS FOR CHE/P
Naics Code:
221119: OTHER ELECTRIC POWER GENERATION
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State