Search icon

OXFORD ELECTRONICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OXFORD ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2498979
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Principal Address: John F. Kennedy Airport, 151 East Hangar Road, Suite 345, Jamaica, NY, United States, 11430
Address: 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
OXFORD ELECTRONICS, INC. DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL W SIMPSON Chief Executive Officer JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD, SUITE 345, JAMAICA, NY, United States, 11430

Links between entities

Type:
Headquarter of
Company Number:
P37497
State:
FLORIDA

Commercial and government entity program

CAGE number:
46HP1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-05

Contact Information

POC:
DAN CARMICHAEL
Corporate URL:
www.oxfordats.com

Highest Level Owner

Vendor Certified:
2025-05-07
CAGE number:
7LH22
Company Name:
WORLDWIDE FLIGHT SERVICES HOLDINGS, INC

Immediate Level Owner

Vendor Certified:
2025-05-07
CAGE number:
0TTN7
Company Name:
WORLDWIDE FLIGHT SERVICES, INC.

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 474 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD, SUITE 345, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2020-04-07 2024-04-22 Address 474 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2020-04-07 2024-04-22 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240422003972 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220423001121 2022-04-23 BIENNIAL STATEMENT 2022-04-01
200407060018 2020-04-07 BIENNIAL STATEMENT 2020-04-01
SR-31095 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSTS0514PRES310
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3707.00
Base And Exercised Options Value:
3707.00
Base And All Options Value:
3707.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-09-15
Description:
IGF::OT::IGF PR - FUNDING IS REQUIRED FOR THE INSTALLATION OF THE WATER LINE FOR THE WATER COOLER FOR THE TSO SCREENERS IN TERMINAL 4 AT THE JOHN F KENNEDY INTERNATIONAL AIRPORT (JFK). CONTRACT #: HSTS01-13-L-RELD002 P.O.P: 5/29/2014 - 9/30/2014 TSA OA CO: STACEY WALKER TSA CAO FRES COTR: TASHA R HILL
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Y1NE: CONSTRUCTION OF WATER SUPPLY FACILITIES
Procurement Instrument Identifier:
HSTS0511PRES260
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14270.94
Base And Exercised Options Value:
14270.94
Base And All Options Value:
14270.94
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-05-02
Description:
THIS PR IS FOR FY 11 FUNDING FOR HVAC PREVENTATIVE MAINTENANCE SERVICES AT TSA CHECKPOINTS LGA (LAGUARDIA AIRPORT). SEMI-ANNUAL/MONTHLY ESTIMATED CHARGES $24,500/$4,083.34. BASE PERIOD OF PERFORMANCE: 04/01/11 TO 09/30/11
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT-REP OF REFRIGERATION - AC EQ
Procurement Instrument Identifier:
HSTS0510PRES549
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7391.07
Base And Exercised Options Value:
7391.07
Base And All Options Value:
7391.07
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-09-14
Description:
THIS PR IS FOR FY 10 FUNDING FOR HVAC PREVENTATIVE MAINTENANCE SERVICES AT TSA CHECKPOINTS LGA (LAGUARDIA AIRPORT). SEMI-ANNUAL/MONTHLY ESTIMATED CHARGES $17,250.00/$2,875.00. BASE PERIOD OF PERFORMANCE: 10/01/10 - 03/31/11
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT-REP OF REFRIGERATION - AC EQ

Trademarks Section

Serial Number:
75471966
Mark:
OXFORD
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-04-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
OXFORD

Goods And Services

For:
installing, maintaining, refurbishing and repairing passenger boarding bridges, baggage conveyors, cargo conveyors, electrical ground power units for supplying electricity to airplanes on the ground, heating and air conditioning units for supplying heating and air conditioning to airplanes on the gr...
First Use:
1995-10-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Motor Carrier Census

DBA Name:
OXFORD AIRPORT TECHNICAL SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 551-9828
Add Date:
2015-10-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DONAHUE
Party Role:
Plaintiff
Party Name:
OXFORD ELECTRONICS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State