Search icon

SAFT FEDERAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFT FEDERAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2000 (25 years ago)
Date of dissolution: 17 Sep 2020
Entity Number: 2531220
ZIP code: 10168
County: Nassau
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 13575 WATERWORKS ST, JACKSONVILLE, FL, United States, 32221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANNE SENNET Chief Executive Officer 109 BEAVER COURT, COCKEYSVILLE, MD, United States, 21030

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Unique Entity ID

CAGE Code:
4J947
UEI Expiration Date:
2019-09-19

Business Information

Doing Business As:
TADIRAN BATTERIES
Division Name:
TADIRAN BATTERIES
Division Number:
TADIRAN BA
Activation Date:
2018-09-19
Initial Registration Date:
2005-05-26

Commercial and government entity program

CAGE number:
4J947
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-11-20

Contact Information

POC:
STACY MURPHY
Corporate URL:
http://www.tadiran.com

History

Start date End date Type Value
2013-08-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-09-26 2018-08-02 Address 13575 WATERWORKS ST, JACKSONVILLE, FL, 32221, USA (Type of address: Chief Executive Officer)
2008-07-21 2012-09-26 Address 711 GIL HARBIN INDSUTRIAL BLVD, VALDOSTA, GA, 31601, USA (Type of address: Chief Executive Officer)
2002-07-12 2008-07-21 Address 107 BEAVER COURT, COCKEYSVILLE, MD, 21030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200917000568 2020-09-17 CERTIFICATE OF TERMINATION 2020-09-17
SR-114983 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114982 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180802007085 2018-08-02 BIENNIAL STATEMENT 2018-07-01
160706006456 2016-07-06 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCWE133R14SU0110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19550.00
Base And Exercised Options Value:
19550.00
Base And All Options Value:
19550.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2014-01-09
Description:
PURCHASE LITHIUM BATTERIES PER SPECS.
Naics Code:
335912: PRIMARY BATTERY MANUFACTURING
Product Or Service Code:
6140: BATTERIES, RECHARGEABLE
Procurement Instrument Identifier:
DOCWE133R13SU0258
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13800.00
Base And Exercised Options Value:
13800.00
Base And All Options Value:
13800.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2013-02-28
Description:
PURCHASE LITHIUM BATTERY PACKS.
Naics Code:
335912: PRIMARY BATTERY MANUFACTURING
Product Or Service Code:
6140: BATTERIES, RECHARGEABLE
Procurement Instrument Identifier:
W9127N10P0235
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9505.00
Base And Exercised Options Value:
9505.00
Base And All Options Value:
9505.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-21
Description:
BATTERY PACK TL-5356/S
Naics Code:
335912: PRIMARY BATTERY MANUFACTURING
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State