Search icon

EWING INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EWING INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1996 (29 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 2032838
ZIP code: 14216
County: Erie
Place of Formation: Delaware
Address: 2316 DELAWARE AVENUE, #283, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2316 DELAWARE AVENUE, #283, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
DAVID MYLES Chief Executive Officer 2989 KENNEDY ROAD, SCARBOROUGH,ONTARIO, Canada, M1V-159

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DOUG MYLES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1600686

Unique Entity ID

CAGE Code:
30ED8
UEI Expiration Date:
2020-08-26

Business Information

Doing Business As:
EWING
Activation Date:
2019-08-27
Initial Registration Date:
2015-07-07

Commercial and government entity program

CAGE number:
30ED8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-27
CAGE Expiration:
2030-05-27
SAM Expiration:
2026-05-23

Contact Information

POC:
DOUG MYLES

History

Start date End date Type Value
1996-05-23 2010-05-25 Address 2989 KENNEDY ROAD, AGINCOURT, ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2217658 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
120515006320 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100525002499 2010-05-25 BIENNIAL STATEMENT 2010-05-01
960523000397 1996-05-23 APPLICATION OF AUTHORITY 1996-05-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
1305M224P0239
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20630.00
Base And Exercised Options Value:
20630.00
Base And All Options Value:
20630.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2024-08-22
Description:
5 EACH STEEL BASES ASN:S100-2A8MTKIT
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
9540: STRUCTURAL SHAPES, NONFERROUS BASE METAL
Procurement Instrument Identifier:
1305M221PNWWG0219
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:
Department of Commerce
Performance Start Date:
2021-07-19
Description:
THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE DELIVERY ADDRESS TO 1008 TRIDENT ST, HANAHAN, SC 29410
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
6117: SOLAR ELECTRIC POWER SYSTEMS
Procurement Instrument Identifier:
1333MH21PNWWW0054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17449.00
Base And Exercised Options Value:
17449.00
Base And All Options Value:
17449.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2021-04-14
Description:
30 FOOT METEOROLOGICAL TILT DOWN TOWER
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
5445: PREFABRICATED TOWER STRUCTURES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State