Search icon

KANTHAL CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: KANTHAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (26 years ago)
Branch of: KANTHAL CORPORATION, Connecticut (Company Number 0127240)
Entity Number: 2456465
ZIP code: 12207
County: Niagara
Place of Formation: Connecticut
Principal Address: 119 WOOSTER ST, BETHEL, CT, United States, 06801
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GARY DAVIES (PRESIDENT) Chief Executive Officer 119 WOOSTER ST, BETHEL, CT, United States, 06801

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 119 WOOSTER ST, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2015-11-09 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-11-09 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-28 2024-01-08 Address 119 WOOSTER ST, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2008-01-11 2014-02-28 Address 119 WOOSTER ST, BETHEL, CT, 06801, 0281, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108000060 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220118001608 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200102060536 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180108006146 2018-01-08 BIENNIAL STATEMENT 2018-01-01
151109000307 2015-11-09 CERTIFICATE OF CHANGE 2015-11-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V08P2493
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1702.00
Base And Exercised Options Value:
1702.00
Base And All Options Value:
1702.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-21
Description:
FSC: 5905 NAME: RESISTOR,PWR PART NUMBER: 830AS500KTY1
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5905: RESISTORS
Procurement Instrument Identifier:
W25G1V08P2083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
324.00
Base And Exercised Options Value:
324.00
Base And All Options Value:
324.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-04
Description:
FSC: 5905 PART NUMBER: 887SP1R5K
Naics Code:
334415: ELECTRONIC RESISTOR MANUFACTURING
Product Or Service Code:
5905: RESISTORS
Procurement Instrument Identifier:
W25G1V08P0575
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
575.00
Base And Exercised Options Value:
575.00
Base And All Options Value:
575.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-01
Description:
FSC: 5905 PART NUMBER: 887AS561JDS
Naics Code:
334415: ELECTRONIC RESISTOR MANUFACTURING
Product Or Service Code:
5905: RESISTORS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State