Search icon

PYRO ENGINEERING, INC.

Headquarter

Company Details

Name: PYRO ENGINEERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2001 (23 years ago)
Entity Number: 2697717
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 1040 North Perimeter Road, Westhampton Beach, NY, United States, 11978
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PYRO ENGINEERING, INC., FLORIDA F06000002299 FLORIDA
Headquarter of PYRO ENGINEERING, INC., RHODE ISLAND 000556239 RHODE ISLAND
Headquarter of PYRO ENGINEERING, INC., CONNECTICUT 0923533 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
375X8 Obsolete Non-Manufacturer 2005-03-29 2024-03-05 2023-02-02 No data

Contact Information

POC CHARLES RAPPA
Phone +1 516-597-5500
Fax +1 516-597-5507
Address 999 S OYSTER BAY RD STE 111, BETHPAGE, NY, 11714 1041, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSEPH BARNETT III Chief Executive Officer 1040 NORTH PERIMETER ROAD, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 999 SOUTH OYSTER BAY RD, SUITE 111, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 1040 NORTH PERIMETER ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 999 SOUTH OYSTER BAY ROAD, SUITE 111, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2021-06-30 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-13 2023-11-15 Address 1040 N. PERIMETER RD., WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2014-01-31 2023-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-01-31 2020-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-11-18 2023-11-15 Address 999 SOUTH OYSTER BAY RD, SUITE 111, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2009-11-09 2013-11-18 Address 400 BROADHOLLOW RD, STE 3, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-12-19 2014-01-31 Address 305 BROADWAY, SEVENTH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002720 2023-11-15 BIENNIAL STATEMENT 2023-11-01
211102003790 2021-11-02 BIENNIAL STATEMENT 2021-11-02
201013000193 2020-10-13 CERTIFICATE OF CHANGE 2020-10-13
191101060121 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103006927 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103006580 2015-11-03 BIENNIAL STATEMENT 2015-11-01
140131000625 2014-01-31 CERTIFICATE OF CHANGE 2014-01-31
131118006456 2013-11-18 BIENNIAL STATEMENT 2013-11-01
091109002094 2009-11-09 BIENNIAL STATEMENT 2009-11-01
081219000406 2008-12-19 CERTIFICATE OF CHANGE 2008-12-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5510080014 2008-06-30 2008-07-08 2008-07-08
Unique Award Key CONT_AWD_INPP5510080014_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FIREWORKS DISPLAY
NAICS Code 713990: ALL OTHER AMUSEMENT AND RECREATION INDUSTRIES
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient PYRO ENGINEERING, INC.
UEI P5MYGNQMSL89
Legacy DUNS 190171913
Recipient Address UNITED STATES, 400 BROADHOLLOW RD STE 3, FARMINGDALE, 117354809
PO AWARD V632C90389 2009-07-14 2009-08-30 2009-08-30
Unique Award Key CONT_AWD_V632C90389_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FIREWORK PROGRAMS.
NAICS Code 713990: ALL OTHER AMUSEMENT AND RECREATION INDUSTRIES
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient PYRO ENGINEERING, INC.
UEI P5MYGNQMSL89
Legacy DUNS 190171913
Recipient Address UNITED STATES, 400 BROADHOLLOW RD STE 3, FARMINGDALE, 117354809
PO AWARD INPP5510090008 2009-06-12 2009-07-03 2009-07-03
Unique Award Key CONT_AWD_INPP5510090008_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FIREWORKS DISPLAY AT COWPENS NATIONAL BATTLEFIELD.
NAICS Code 713990: ALL OTHER AMUSEMENT AND RECREATION INDUSTRIES
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient PYRO ENGINEERING, INC.
UEI P5MYGNQMSL89
Legacy DUNS 190171913
Recipient Address UNITED STATES, 400 BROADHOLLOW RD STE 3, FARMINGDALE, 117354809
PO AWARD VA632H050008 2010-07-27 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA632H050008_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RECREATION SERVICE: END OF SUMMER CELEBRATION FIREWORKS DISPLAY.
NAICS Code 713990: ALL OTHER AMUSEMENT AND RECREATION INDUSTRIES
Product and Service Codes G003: RECREATIONAL SERVICES

Recipient Details

Recipient PYRO ENGINEERING, INC.
UEI P5MYGNQMSL89
Legacy DUNS 190171913
Recipient Address UNITED STATES, 400 BROADHOLLOW RD STE 3, FARMINGDALE, 117354809
PO AWARD VA632C000379 2010-07-12 2010-08-25 2010-08-25
Unique Award Key CONT_AWD_VA632C000379_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE CONTRACT: END OF SUMMER CELEBRATION, FIREWORKS DISPLAY.
NAICS Code 713990: ALL OTHER AMUSEMENT AND RECREATION INDUSTRIES
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient PYRO ENGINEERING, INC.
UEI P5MYGNQMSL89
Legacy DUNS 190171913
Recipient Address UNITED STATES, 400 BROADHOLLOW RD STE 3, FARMINGDALE, 117354809
PO AWARD VA24312P2036 2012-08-16 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_VA24312P2036_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FIREWORKS
NAICS Code 713990: ALL OTHER AMUSEMENT AND RECREATION INDUSTRIES
Product and Service Codes 1370: PYROTECHNICS

Recipient Details

Recipient PYRO ENGINEERING, INC.
UEI P5MYGNQMSL89
Legacy DUNS 190171913
Recipient Address UNITED STATES, 400 BROADHOLLOW RD STE 3, FARMINGDALE, 117354809
PO AWARD VA24312P0175 2011-11-17 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_VA24312P0175_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FIREWORKS DISPLAY
NAICS Code 713990: ALL OTHER AMUSEMENT AND RECREATION INDUSTRIES
Product and Service Codes 1370: PYROTECHNICS

Recipient Details

Recipient PYRO ENGINEERING, INC.
UEI P5MYGNQMSL89
Legacy DUNS 190171913
Recipient Address UNITED STATES, 400 BROADHOLLOW RD STE 3, FARMINGDALE, 117354809

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
530262 Interstate 2023-12-18 1000 2022 1 1 Private(Property)
Legal Name PYRO ENGINEERING INC
DBA Name BAY FIREWORKS VOLT LIVE
Physical Address 1040 NORTH PERIMETER RD, WESTHAMPTON BEACH, NY, 11978, US
Mailing Address PO BOX 1011, BETHPAGE, NY, 11714, US
Phone (516) 865-3728
Fax -
E-mail JOANNE@VOLTLIVE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405302 Fair Labor Standards Act 2014-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-09-10
Termination Date 2015-04-29
Date Issue Joined 2014-11-18
Section 0201
Sub Section DO
Status Terminated

Parties

Name FRIAS BELTRE
Role Plaintiff
Name PYRO ENGINEERING, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State