Search icon

CRAIGE RESEARCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAIGE RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1973 (52 years ago)
Entity Number: 266143
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 86 Victor Street, AUTHORIZED PERSON, NY, United States, 11803
Principal Address: 15 ARBOR ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CRAIGE Chief Executive Officer 15 ARBOR ROAD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
ROBERT CRAIGE DOS Process Agent 86 Victor Street, AUTHORIZED PERSON, NY, United States, 11803

Unique Entity ID

Unique Entity ID:
ZWAHECMXE385
CAGE Code:
3ZKH9
UEI Expiration Date:
2025-08-30

Business Information

Doing Business As:
CRAIGE RESEARCH INC
Activation Date:
2024-09-04
Initial Registration Date:
2004-08-12

Commercial and government entity program

CAGE number:
3ZKH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-04
CAGE Expiration:
2029-09-04
SAM Expiration:
2025-08-30

Contact Information

POC:
ROBERT S. CRAIGE

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 15 ARBOR ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2025-07-02 Address 86 Victor Street, AUTHORIZED PERSON, NY, 11803, USA (Type of address: Service of Process)
2024-02-05 2024-02-05 Address 15 ARBOR ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-07-02 Address 15 ARBOR ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702002954 2025-07-02 BIENNIAL STATEMENT 2025-07-02
240205003937 2024-02-05 BIENNIAL STATEMENT 2024-02-05
170703006098 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006044 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130723006210 2013-07-23 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NTSBP100034
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
National Transportation Safety Board
Performance Start Date:
2010-05-17
Description:
MAINTAIN/TEPAIR THE 2 NAGRA TAPE READOUT UNITS
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
J016: MAINT-REP OF AIRCRAFT COMPONENTS
Procurement Instrument Identifier:
NTSBP080086
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
National Transportation Safety Board
Performance Start Date:
2008-07-24
Description:
NAGRA TAPE DECK REPAIRS
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State