Search icon

KRAFT POWER CORPORATION

Company Details

Name: KRAFT POWER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1995 (30 years ago)
Entity Number: 1930949
ZIP code: 01801
County: Onondaga
Place of Formation: Massachusetts
Address: 199 WILDWOOD AVE, WOBURN, MA, United States, 01801

Contact Details

Phone +1 781-938-9100

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 199 WILDWOOD AVE, WOBURN, MA, United States, 01801

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
OWEN DUFFY Chief Executive Officer 199 WILDWOOD AVE, WOBURN, MA, United States, 01888

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZZJCJNSLH715
CAGE Code:
32MD3
UEI Expiration Date:
2025-01-29

Business Information

Division Name:
SYRACUSE
Division Number:
004
Activation Date:
2024-02-01
Initial Registration Date:
2004-10-13

History

Start date End date Type Value
1999-10-08 2012-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-08 2012-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-10 1999-12-30 Address 199 WILDWOOD AVE, WOBURN, MA, 01801, 2024, USA (Type of address: Chief Executive Officer)
1995-06-14 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-06-14 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709000600 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190619060088 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170616006135 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150601006199 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006971 2013-06-06 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z04024P50679B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-12-08
Total Dollars Obligated:
13873.60
Current Total Value Of Award:
13873.60
Potential Total Value Of Award:
13873.60
Description:
1. VALVE KIT
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED
Procurement Instrument Identifier:
70Z04021P50406B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-04-14
Total Dollars Obligated:
14894.40
Current Total Value Of Award:
14894.40
Potential Total Value Of Award:
14894.40
Description:
VALVE ASSEMBLY
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED
Procurement Instrument Identifier:
140F0420P0181
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-07-15
Total Dollars Obligated:
4417.69
Current Total Value Of Award:
4417.69
Potential Total Value Of Award:
4417.69
Description:
REPAIRS TO THE TELEOST ELECTROFISHING BOAT GENERATOR - FWS LWR GREAT LAKES FSHRY RESRCS
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

Court Cases

Court Case Summary

Filing Date:
2015-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BELLONE
Party Role:
Plaintiff
Party Name:
KRAFT POWER CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KRAFT POWER CORPORATION
Party Role:
Defendant
Party Name:
THE PORT AUTHORITY OF NEW YORK
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State