Search icon

TITAN TOOL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TITAN TOOL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2001 (24 years ago)
Entity Number: 2711733
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 68 Comet Ave, Buffalo, NY, United States, 14216
Principal Address: 68 COMET AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK D. MENZA Chief Executive Officer 68 COMET AVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
C/O AMIGONE SANCHEZ MATTREY & MARSHALL, LLP DOS Process Agent 68 Comet Ave, Buffalo, NY, United States, 14216

Unique Entity ID

Unique Entity ID:
TBVFGZ9UKS79
CAGE Code:
51679
UEI Expiration Date:
2025-01-21

Business Information

Activation Date:
2024-01-24
Initial Registration Date:
2001-05-08

Commercial and government entity program

CAGE number:
51679
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2029-01-24
SAM Expiration:
2025-01-21

Contact Information

POC:
FRANK MENZA
Corporate URL:
www.titantoolsupply.com

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 68 COMET AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2003-12-11 2024-01-09 Address 68 COMET AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2003-12-11 2006-01-17 Address 86 SHADY GROVE, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2001-12-24 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-24 2024-01-09 Address 1300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003587 2024-01-09 BIENNIAL STATEMENT 2024-01-09
131231002327 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120103002055 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091209002348 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071212002199 2007-12-12 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912LN10P0064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8870.00
Base And Exercised Options Value:
8870.00
Base And All Options Value:
8870.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-10
Description:
VIDEO BORESCOPE
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6030: FIBER OPTIC DEVICES
Procurement Instrument Identifier:
N0040610P5795
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2985.00
Base And Exercised Options Value:
2985.00
Base And All Options Value:
2985.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-21
Description:
LINEAR STAGE
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
5110: HAND TOOLS, EDGED, NONPOWERED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State