Search icon

TELEDYNE LECROY, INC.

Company Details

Name: TELEDYNE LECROY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1995 (30 years ago)
Entity Number: 1950104
ZIP code: 10168
County: Rockland
Place of Formation: Delaware
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Principal Address: 700 Chestnut Ridge Road, Chestnut Ridge, NY, United States, 10977

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
SEAN B O'CONNOR Chief Executive Officer 700 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

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:
55716
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-03
CAGE Expiration:
2030-04-03
SAM Expiration:
2026-04-01

Contact Information

POC:
STEPHANIE SUISSA SUISSA
Corporate URL:
http://www.teledynelecroy.com/

Immediate Level Owner

Vendor Certified:
2025-04-03
CAGE number:
1NUQ8
Company Name:
TELEDYNE TECHNOLOGIES INCORPORATED

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 700 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-08-08 2023-08-01 Address 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801009474 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001394 2021-08-02 BIENNIAL STATEMENT 2021-08-02
SR-115448 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115449 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190808060319 2019-08-08 BIENNIAL STATEMENT 2019-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017324P1349
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6225.00
Base And Exercised Options Value:
6225.00
Base And All Options Value:
6225.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-04
Description:
YEAR ANNUAL TRACEABLE CALIBRATION DURING COVERAGE PERIOD
Naics Code:
811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
N0017324P0148
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
77175.00
Base And Exercised Options Value:
77175.00
Base And All Options Value:
77175.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-19
Description:
AC-COUPLED DIGITIZERS
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
80NSSC24PC018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2024-08-12
Description:
1GSPS 4-CHANNEL 14-BIT RESOLUTION DIGITIZER W/ USB INTERFACE & DC-COUPLED INPUT & REAL-TIME PULSE DETECTION FIRMWARE
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS

Date of last update: 14 Mar 2025

Sources: New York Secretary of State