Search icon

CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.

Company Details

Name: CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588941
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 1920 WESTRIDGE DRIVE, IRVING, TX, United States, 75038
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KURT LASHER Chief Executive Officer 1920 WESTRIDGE DRIVE, IRVING, TX, United States, 75038

Agent

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5R8E4
Status:
Cancelled Without Replacement
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2020-11-16

Contact Information

POC:
JEFFREY CHAPMAN
Phone:
+1 315-769-1450
Fax:
+1 315-769-1445

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1920 WESTRIDGE DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-01-22 2025-01-08 Address 1920 WESTRIDGE DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2003-01-22 2013-01-22 Address 31356 VIA COLINAS, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108003564 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230112002690 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210106061096 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-32554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5515PU0400
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-12-11
Description:
ELECTRIC HEATERS FOR WAREHOUSE STOCK.
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT
Procurement Instrument Identifier:
DTSL5515AP0012
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-10-01
Description:
MISC. ELECTRICAL SUPPLIES.
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT
Procurement Instrument Identifier:
DTSL5513AP0012H
Award Or Idv Flag:
AWARD
Award Type:
BPA
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-09-30
Description:
MISC. ELECTRICAL SUPPLIES, AS NEEDED.
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-24
Type:
Referral
Address:
1621 FOX GLOVE RD., NORTH MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State