Search icon

CORONET MACHINERY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CORONET MACHINERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1973 (52 years ago)
Entity Number: 237978
ZIP code: 06801
County: Westchester
Place of Formation: New York
Address: 8 Trowbridge Drive, Bethel, CT, United States, 06801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORONET MACHINERY CORP. DOS Process Agent 8 Trowbridge Drive, Bethel, CT, United States, 06801

Chief Executive Officer

Name Role Address
TODD SUMMER Chief Executive Officer 8 TROWBRIDGE DRIVE, BETHEL, CT, United States, 06801

Links between entities

Type:
Headquarter of
Company Number:
0993343
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
DLWJHVG1E3G3
CAGE Code:
9K646
UEI Expiration Date:
2025-11-18

Business Information

Doing Business As:
CORONET MACHINERY CORP
Activation Date:
2024-11-20
Initial Registration Date:
2002-01-11

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 8 TROWBRIDGE DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 56 WORTH ST., P.O. BOX 470, YONKERS, NY, 10703, 0470, USA (Type of address: Chief Executive Officer)
2022-03-24 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-04 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231116000787 2023-11-16 BIENNIAL STATEMENT 2023-11-01
220824001546 2022-08-24 BIENNIAL STATEMENT 2021-11-01
071113003369 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060109002426 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031209002883 2003-12-09 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-16
Description:
ASSEMBLY, GRENADE BODY
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
1330: GRENADES
Procurement Instrument Identifier:
W911RP08D0001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
138864.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-22
Description:
ASSEMBLY, GRENADE BODY
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
1330: GRENADES
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
307425.82
Base And Exercised Options Value:
307425.82
Base And All Options Value:
307425.82
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-11
Description:
M110/M485 UNIVERSAL LIFTING PLUG NSN: 1320-01-220-2166 P/N: 9345325
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
1320: AMMUNITION, OVER 125MM

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-09
Type:
Referral
Address:
56 WORTH STREET, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-12-03
Type:
Prog Related
Address:
56 WORTH STREET, YONKERS, NY, 10701
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State