Search icon

APPLIED INDUSTRIAL TECHNOLOGIES, INC.

Company Details

Name: APPLIED INDUSTRIAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1996 (28 years ago)
Entity Number: 2096750
ZIP code: 10168
County: New York
Place of Formation: Ohio
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: ONE APPLIED PLAZA, CLEVELAND, OH, United States, 44115

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
NEIL A. SCHRIMSHER Chief Executive Officer ONE APPLIED PLAZA, CLEVELAND, OH, United States, 44115

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:
359E4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-13
CAGE Expiration:
2028-11-15
SAM Expiration:
2024-11-13

Contact Information

POC:
PATRICIA COMAI
Corporate URL:
http://www.applied.com

Immediate Level Owner

Vendor Certified:
2023-11-15
CAGE number:
1KN15
Company Name:
APPLIED INDUSTRIAL TECHNOLOGIES, INC.

History

Start date End date Type Value
2024-12-04 2024-12-04 Address ONE APPLIED PLAZA, CLEVELAND, OH, 44115, 5030, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address ONE APPLIED PLAZA, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-12-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-12-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204000617 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201003202 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201202061748 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-111081 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111080 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0318NP120309
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3252.74
Base And Exercised Options Value:
3252.74
Base And All Options Value:
3252.74
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-09-27
Description:
PARTS FOR FACILITIES
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
5310: NUTS AND WASHERS
Procurement Instrument Identifier:
DTSL5512AP0014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-10-01
Description:
FURNISH BEARINGS, SEALS AND MISCELLANEOUS INDUSTRIAL SUPPLIES.
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED
Procurement Instrument Identifier:
DTSL5510AP0014H
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
131.14
Base And Exercised Options Value:
131.14
Base And All Options Value:
131.14
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-30
Description:
MISC. BEARINGS, SEALS AND INDUSTRIAL SUPPLIES.
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED

Date of last update: 01 Apr 2025

Sources: New York Secretary of State