Search icon

SIERRA IC, INC.

Company Details

Name: SIERRA IC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2004 (21 years ago)
Entity Number: 3023099
ZIP code: 28277
County: Suffolk
Place of Formation: New York
Address: JOSEPH J SATALINO, 16151 LANCASTER HWY, STE E, CHARLOTTE, NC, United States, 28277
Principal Address: 1009 LADERA DRIVE, WAXHAW, NC, United States, 28173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J SATALINO Chief Executive Officer 16011-A LANCASTER HWY #389, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
JOE SATALINO DOS Process Agent JOSEPH J SATALINO, 16151 LANCASTER HWY, STE E, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 16151 LANCASTER HWY, STE E, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 16011-A LANCASTER HWY #389, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-01 Address JOSEPH J SATALINO, 16151 LANCASTER HWY, STE E, CHARLOTTE, NC, 28277, USA (Type of address: Service of Process)
2020-02-18 2020-03-03 Address JOSEPH J SATALINO, 16151 LANCASTER HWY, STE E, CHARLOTTE, NC, 28277, USA (Type of address: Service of Process)
2014-06-18 2024-03-01 Address 16151 LANCASTER HWY, STE E, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301041011 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220303001037 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200303060250 2020-03-03 BIENNIAL STATEMENT 2020-03-01
200218060022 2020-02-18 BIENNIAL STATEMENT 2018-03-01
140618002050 2014-06-18 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883610P1363
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
802.50
Base And Exercised Options Value:
802.50
Base And All Options Value:
802.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-31
Description:
ELECTRICAL LEAD
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ
Procurement Instrument Identifier:
W25G1V08P4992
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
271.95
Base And Exercised Options Value:
271.95
Base And All Options Value:
271.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-23
Description:
5/16-24 THREAD PART NUMBER: ALS7-524-312
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
V437S81131
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
347.75
Base And Exercised Options Value:
347.75
Base And All Options Value:
347.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-11-08
Description:
SUNON FAN FOR ALARIS IV PUMP
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Date of last update: 29 Mar 2025

Sources: New York Secretary of State