Search icon

STUART C. IRBY COMPANY

Branch

Company Details

Name: STUART C. IRBY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Branch of: STUART C. IRBY COMPANY, Mississippi (Company Number 205791)
Entity Number: 2851699
ZIP code: 10005
County: New York
Place of Formation: Mississippi
Principal Address: 815 IRBY DRIVE, JACKSON, MS, United States, 39215
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JOE LENOIR Chief Executive Officer 815 IRBY DRIVE, JACKSON, MS, United States, 39215

DOS Process Agent

Name Role Address
STUART C. IRBY COMPANY DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 815 IRBY DRIVE, JACKSON, MS, 39215, USA (Type of address: Chief Executive Officer)
2021-01-26 2025-01-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-26 2025-01-09 Address 815 IRBY DRIVE, JACKSON, MS, 39215, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-26 2021-01-26 Address 815 IRBY DRIVE, JACKSON, MS, 39201, 5999, USA (Type of address: Chief Executive Officer)
2015-03-10 2017-01-26 Address 815 S. PRESIDENT STREET, JACKSON, MS, 39201, 5999, USA (Type of address: Principal Executive Office)
2015-03-10 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-18 2015-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003960 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230103000243 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210126060115 2021-01-26 BIENNIAL STATEMENT 2021-01-01
SR-36409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107060654 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170126006142 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150310006493 2015-03-10 BIENNIAL STATEMENT 2015-01-01
130718001015 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
130304006098 2013-03-04 BIENNIAL STATEMENT 2013-01-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018908PG046 2008-01-29 2008-02-12 2008-02-12
Unique Award Key CONT_AWD_N0018908PG046_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7590.00
Current Award Amount 7590.00
Potential Award Amount 7590.00

Description

Title CEMBRE HYDRAULIC PUMP
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5180: SETS KITS & OUTFITS OF HAND TOOLS

Recipient Details

Recipient STUART C. IRBY COMPANY
UEI HR2DMGLDLVL3
Legacy DUNS 110492316
Recipient Address UNITED STATES, 4688 BUCKLEY RD, LIVERPOOL, ONONDAGA, NEW YORK, 130882551
PURCHASE ORDER AWARD W912KC10P0139 2010-08-13 2010-11-12 2010-11-12
Unique Award Key CONT_AWD_W912KC10P0139_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9730.08
Current Award Amount 9730.08
Potential Award Amount 9730.08

Description

Title HPS T4032557 INSTRUMENT
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient STUART C. IRBY COMPANY
UEI HR2DMGLDLVL3
Legacy DUNS 110492316
Recipient Address UNITED STATES, 4583 BUCKLEY RD, LIVERPOOL, ONONDAGA, NEW YORK, 130882551

Date of last update: 19 Jan 2025

Sources: New York Secretary of State