Search icon

TRIUMPH ACTUATION SYSTEMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRIUMPH ACTUATION SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2962874
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
26437
UEI Expiration Date:
2015-08-13

Business Information

Division Name:
TRIUMPH ACTUATION SYSTEMS - FREEPORT
Activation Date:
2014-08-13
Initial Registration Date:
2002-02-25

Commercial and government entity program

CAGE number:
26437
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2025-03-30

Contact Information

POC:
PATRICK MURTHA

History

Start date End date Type Value
2014-03-12 2023-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-03-12 2023-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-03-24 2014-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-24 2014-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-08 2008-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027001046 2023-10-27 BIENNIAL STATEMENT 2023-10-01
211028000575 2021-10-28 BIENNIAL STATEMENT 2021-10-28
191003060616 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171006006427 2017-10-06 BIENNIAL STATEMENT 2017-10-01
170302006609 2017-03-02 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPRPA115PY035
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-28
Description:
DASHPOT
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPRPA115PZ009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
138045.19
Base And Exercised Options Value:
138045.19
Base And All Options Value:
138045.19
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-01-16
Description:
GEARBOX ASSEMBLY
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS
Procurement Instrument Identifier:
SPRPA114PY065
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
112500.00
Base And Exercised Options Value:
112500.00
Base And All Options Value:
112500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-25
Description:
SWIVEL,HYDRAULIC
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-12
Type:
Planned
Address:
417 SOUTH MAIN STREET, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State