Search icon

AVL COMPONENTS INTERNATIONAL INC.

Company Details

Name: AVL COMPONENTS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2003 (22 years ago)
Date of dissolution: 03 Jul 2009
Entity Number: 2961446
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 1038 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1038 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
TOM RYAN Chief Executive Officer 1038 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2003-10-03 2005-12-19 Address 1038 WEST JERICHO TPKE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090703000623 2009-07-03 CERTIFICATE OF DISSOLUTION 2009-07-03
051219002459 2005-12-19 BIENNIAL STATEMENT 2005-10-01
031003000263 2003-10-03 CERTIFICATE OF INCORPORATION 2003-10-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016405P0882
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-12-27
Total Dollars Obligated:
16890.88
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
WAGO TEST PLUG, 280-404
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5980: OPTOELECTRONIC DEVICES AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
N0016406P0361
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-02-19
Description:
RESISTOR
Naics Code:
334415: ELECTRONIC RESISTOR MANUFACTURING
Product Or Service Code:
5905: RESISTORS

Date of last update: 29 Mar 2025

Sources: New York Secretary of State