Search icon

J. DAVIS MANUFACTURING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. DAVIS MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747081
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 222 ERIE BLVD EAST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. DAVIS MANUFACTURING CO., INC. DOS Process Agent 222 ERIE BLVD EAST, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
ROCCO GARRO Chief Executive Officer 222 ERIE BLVD EAST, ROME, NY, United States, 13440

Unique Entity ID

CAGE Code:
1U7X9
UEI Expiration Date:
2020-11-20

Business Information

Doing Business As:
R-TRONICS
Activation Date:
2019-12-11
Initial Registration Date:
2001-09-05

Commercial and government entity program

CAGE number:
1U7X9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2025-11-04
SAM Expiration:
2021-11-04

Contact Information

POC:
ROCCO GARRO
Corporate URL:
http://www.r-tronics.com

History

Start date End date Type Value
2008-03-04 2014-03-07 Address 222 ERIE BLVD EAST, ROME, NY, 12440, USA (Type of address: Service of Process)
2008-03-04 2020-03-04 Address 222 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2008-03-04 2014-03-07 Address 222 ERIE BLVD EAST, ROME, NY, 12440, USA (Type of address: Principal Executive Office)
2004-03-24 2008-03-04 Address 222 ERIE BLVD EAST, ROME, NY, 12440, USA (Type of address: Principal Executive Office)
2004-03-24 2008-03-04 Address 222 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200304060102 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160301006500 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006205 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120418002173 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100323003096 2010-03-23 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A615MD693
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18666.90
Base And Exercised Options Value:
18666.90
Base And All Options Value:
18666.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-18
Description:
8502375981!CABLE ASSEMBLY,SPEC
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
W15QKN15PV453
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
72961.20
Base And Exercised Options Value:
72961.20
Base And All Options Value:
72961.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-19
Description:
PR#2101171025 PO#4601125449
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
W15QKN10A0255
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-17
Description:
BPA
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State