Search icon

EMERGENCY BEACON CORPORATION

Company Details

Name: EMERGENCY BEACON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1968 (57 years ago)
Entity Number: 220896
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 15 RIVER ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN GOODMAN Chief Executive Officer 15 RIVER ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RIVER ST, NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M4VDX4MTM4E6
CAGE Code:
52727
UEI Expiration Date:
2025-09-01

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2001-04-26

History

Start date End date Type Value
1994-04-04 2004-03-09 Address 15 RIVER STREET, NEW ROCHELLE, NY, 10802, 0178, USA (Type of address: Chief Executive Officer)
1994-04-04 2004-03-09 Address 15 RIVER STREET, NEW ROCHELLE, NY, 10802, 0178, USA (Type of address: Principal Executive Office)
1994-04-04 2004-03-09 Address 15 RIVER STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1972-07-07 1994-04-04 Address 13 RIVER ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1968-03-13 1970-04-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160321006259 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140313006418 2014-03-13 BIENNIAL STATEMENT 2014-03-01
121206002117 2012-12-06 BIENNIAL STATEMENT 2012-03-01
110713002284 2011-07-13 BIENNIAL STATEMENT 2010-03-01
080303002793 2008-03-03 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L725P1009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22090.00
Base And Exercised Options Value:
22090.00
Base And All Options Value:
22090.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-08
Description:
8511112346!BATTERY ASSEMBLY
Naics Code:
335910: BATTERY MANUFACTURING
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE
Procurement Instrument Identifier:
SPE7L724P3013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
78925.00
Base And Exercised Options Value:
78925.00
Base And All Options Value:
78925.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-30
Description:
8510788521!BATTERY ASSEMBLY
Naics Code:
335910: BATTERY MANUFACTURING
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE
Procurement Instrument Identifier:
SPE4A724F4825
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
125130.00
Base And Exercised Options Value:
125130.00
Base And All Options Value:
125130.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-09
Description:
8510435537!TRANSMITTER,RADIO
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5821: RADIO AND TELEVISION COMMUNICATION EQUIPMENT, AIRBORNE

Date of last update: 18 Mar 2025

Sources: New York Secretary of State