Search icon

EME TECHNOLOGY INTERNATIONAL, INC.

Company Details

Name: EME TECHNOLOGY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864139
ZIP code: 85295
County: Suffolk
Place of Formation: New York
Address: 3302 E MILKY WAY, GILBERT, AZ, United States, 85295

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E JOHNSON Chief Executive Officer 3302 E MILKY WAY, GILBERT, AZ, United States, 85295

DOS Process Agent

Name Role Address
EME TECHNOLOGY INTERNATIONAL, INC. DOS Process Agent 3302 E MILKY WAY, GILBERT, AZ, United States, 85295

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3WUA1
UEI Expiration Date:
2018-08-04

Business Information

Activation Date:
2017-08-04
Initial Registration Date:
2004-06-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3WUA1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-08-09

Contact Information

POC:
ROBERT JOHNSON
Phone:
+1 631-605-5709

History

Start date End date Type Value
2005-04-29 2019-01-07 Address 57 APPLE LANE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2005-04-29 2019-01-07 Address 57 APPLE LANE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2003-01-31 2019-01-07 Address 57 APPLE LANE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060431 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006727 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150106006839 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130320006025 2013-03-20 BIENNIAL STATEMENT 2013-01-01
110204002249 2011-02-04 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD2002016M89099P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2016-07-07
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Date of last update: 30 Mar 2025

Sources: New York Secretary of State