Search icon

MIL-COM COMPONENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIL-COM COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1995 (30 years ago)
Entity Number: 1985515
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 624 HAWKINS AVE., SUITE 2, RONKONKOMA, NY, United States, 11779
Principal Address: 624 HAWKINS AVE, STE 2, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA CARIELLO Chief Executive Officer 624 HAWKINS AVE, STE 2, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 624 HAWKINS AVE., SUITE 2, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
09XP8
UEI Expiration Date:
2021-02-11

Business Information

Division Name:
MIL-COM COMPONENTS INC.
Activation Date:
2020-02-12
Initial Registration Date:
2002-04-12

Commercial and government entity program

CAGE number:
09XP8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2025-02-12
SAM Expiration:
2021-02-11

Contact Information

POC:
TERRY CARIELLO
Corporate URL:
www.milcomcomponents.com

History

Start date End date Type Value
2000-01-18 2003-12-04 Address 624 HAWKINS AVE., SUITE 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-01-18 2003-12-04 Address 624 HAWKINS AVE., SUITE 2, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1998-02-05 2000-01-18 Address 85 SUMMIT DR., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-01-18 Address 85 SUMMIT DR., SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1995-12-28 2000-01-18 Address 85 SUMMIT DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031204002206 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011127002865 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000118002497 2000-01-18 BIENNIAL STATEMENT 1999-12-01
980205002531 1998-02-05 BIENNIAL STATEMENT 1997-12-01
951228000514 1995-12-28 CERTIFICATE OF INCORPORATION 1995-12-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L118P3761
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8136.00
Base And Exercised Options Value:
8136.00
Base And All Options Value:
8136.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-12
Description:
8505585487!COMPONENT
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
W25G1V14P0303
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8748.62
Base And Exercised Options Value:
8748.62
Base And All Options Value:
8748.62
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-11-20
Description:
FSC: 8315 NAME: NOMEX, OLIVE D PART NUMBER: 103-013-008GN
Naics Code:
332618: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Product Or Service Code:
8315: NOTIONS AND APPAREL FINDINGS
Procurement Instrument Identifier:
W25G1V13P2042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3259.48
Base And Exercised Options Value:
3259.48
Base And All Options Value:
3259.48
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-18
Description:
FSC: 5995 NAME: CABLE, SPEC PU PART NUMBER: A3344753
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State