Search icon

TRELLEBORG SEALING SOLUTIONS ALBANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRELLEBORG SEALING SOLUTIONS ALBANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1997 (28 years ago)
Entity Number: 2155570
ZIP code: 48430
County: Schenectady
Place of Formation: Delaware
Address: 2111 W Thompson Rd, Fenton, MI, United States, 48430
Principal Address: 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2111 W Thompson Rd, Fenton, MI, United States, 48430

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT J LANGONE Chief Executive Officer 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, United States, 12309

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GINA THORPE
User ID:
P0517985

Commercial and government entity program

CAGE number:
0JMC8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
GINA THORPE
Corporate URL:
https://www.trelleborg.com/en/seals/products-and-solutions/advanced-composites

Highest Level Owner

Vendor Certified:
2025-05-26
CAGE number:
AH59N
Company Name:
TRELLEBORG AB

Immediate Level Owner

Vendor Certified:
2025-05-26
CAGE number:
04827
Company Name:
TRELLEBORG SEALING SOLUTIONS US, INC.

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-06-02 Address 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-12 2025-06-02 Address 2111 W Thompson Rd, Fenton, MI, 48430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602004959 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240712000420 2024-07-12 BIENNIAL STATEMENT 2024-07-12
190501000507 2019-05-01 CERTIFICATE OF AMENDMENT 2019-05-01
SR-25634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6893623P0189
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
63970.00
Base And Exercised Options Value:
63970.00
Base And All Options Value:
63970.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-03-20
Description:
SERVICE SOFTWARE UPDATE
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
U099: EDUCATION/TRAINING- OTHER
Procurement Instrument Identifier:
W911PT22P0123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
43644.00
Base And Exercised Options Value:
43644.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-06-30
Description:
MODIFICATION ISSUED TO EXERCISE OPTION YEAR 2 FOR COMPOSITE 6-AXIS TAPE MACHINE MAINTENANCE FOR BENET LABORATORIES, WATERVLIET, NY 12189.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J036: MAINT/REPAIR/REBUILD OF EQUIPMENT- SPECIAL INDUSTRY MACHINERY
Procurement Instrument Identifier:
N6893619P0675
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
54012.54
Base And Exercised Options Value:
54012.54
Base And All Options Value:
54012.54
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-28
Description:
AFP CALIBRATION AND SW UPDATE
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
K066: MODIFICATION OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2016-07-25
Awarding Agency Name:
Department of Energy
Transaction Description:
CONTINUOUS FIBER COMPOSITE ELECTROFUSION COUPLERS
Obligated Amount:
975000.00
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: 31 Mar 2025

Sources: New York Secretary of State