Search icon

M. S. KENNEDY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M. S. KENNEDY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1996 (29 years ago)
Date of dissolution: 26 Feb 2018
Entity Number: 2074053
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6635 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6635 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
LAWRENCE SALA Chief Executive Officer 6635 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057

Unique Entity ID

CAGE Code:
51651
UEI Expiration Date:
2016-02-19

Business Information

Activation Date:
2015-02-24
Initial Registration Date:
2002-03-01

Commercial and government entity program

CAGE number:
51651
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
GREG OVEREND
Corporate URL:
http://www.mskennedy.com

Highest Level Owner

Vendor Certified:
2015-02-19
CAGE number:
7A5U8
Company Name:
THE VERITAS CAPITAL FUND IV

Immediate Level Owner

Vendor Certified:
2015-02-19
CAGE number:
31597
Company Name:
ANAREN, INC.

Form 5500 Series

Employer Identification Number (EIN):
161526149
Plan Year:
2011
Number Of Participants:
147
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
128
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
171
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
131
Sponsors DBA Name:
SAME
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-02 2014-01-15 Address 8170 THOMPSON ROAD, CICERO, NY, 13039, 9393, USA (Type of address: Chief Executive Officer)
1998-12-02 2014-01-15 Address 8170 THOMPSON ROAD, CICERO, NY, 13039, 9393, USA (Type of address: Principal Executive Office)
1996-10-10 2014-01-15 Address ATTN: CHRISTOPHER J. BONNER, POST OFFICE BOX 4878, SYRACUSE, NY, 13221, 4878, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180226000713 2018-02-26 CERTIFICATE OF MERGER 2018-02-26
170913006075 2017-09-13 BIENNIAL STATEMENT 2016-10-01
150206006458 2015-02-06 BIENNIAL STATEMENT 2014-10-01
140115002422 2014-01-15 BIENNIAL STATEMENT 2012-10-01
010620000594 2001-06-20 CERTIFICATE OF AMENDMENT 2001-06-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNJ09HE61P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15570.00
Base And Exercised Options Value:
15570.00
Base And All Options Value:
15570.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2009-08-17
Description:
RADHARD OP-AMP
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5996: AMPLIFIERS
Procurement Instrument Identifier:
NNJ09HA76P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
21546.00
Base And Exercised Options Value:
21546.00
Base And All Options Value:
21546.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2008-11-07
Description:
ROBONAUT UPPER ARM THREE PHASE BRUSHLESS DC MOTOR DRIVER HYBRIDS
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
3670: PRINTED CIRCUIT BOARD MFG MACH
Procurement Instrument Identifier:
W9124Q08P0359
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
113470.95
Base And Exercised Options Value:
113470.95
Base And All Options Value:
113470.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-29
Description:
OP27 DIE
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State