Search icon

MATERION ADVANCED MATERIALS TECHNOLOGIES AND SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATERION ADVANCED MATERIALS TECHNOLOGIES AND SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1912 (113 years ago)
Entity Number: 31043
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 2978 MAIN ST, BUFFALO, NY, United States, 14214
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Chief Executive Officer

Name Role Address
LEO. L LINEHAN Chief Executive Officer 6070 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OH, United States, 44124

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
HFTHTPUN4KM5
CAGE Code:
0KXY4
UEI Expiration Date:
2026-03-23

Business Information

Division Name:
MATERION AMTS
Activation Date:
2025-03-25
Initial Registration Date:
2001-07-20

Commercial and government entity program

CAGE number:
0KXY4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2030-03-25
SAM Expiration:
2026-03-23

Contact Information

POC:
WESLEY WHITE

Immediate Level Owner

Vendor Certified:
2025-03-25
CAGE number:
6E4B4
Company Name:
MATERION CORPORATION

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 6070 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-06-10 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
2023-03-03 2024-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
2021-11-08 2023-03-03 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
2021-10-06 2021-11-08 Shares Share type: CAP, Number of shares: 0, Par value: 1000000

Filings

Filing Number Date Filed Type Effective Date
241213003516 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221214000431 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201202060557 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-462 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181227000462 2018-12-27 CERTIFICATE OF MERGER 2018-12-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134115SU0632
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 Commerce
Performance Start Date:
2015-09-03
Description:
ADMIN MOD TO REMOVE FFP MENTION.
Naics Code:
331410: NONFERROUS METAL (EXCEPT ALUMINUM) SMELTING AND REFINING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
NNG15LP23P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1091.60
Base And Exercised Options Value:
-1091.60
Base And All Options Value:
-1091.60
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2015-07-29
Description:
14 TROY OUNCES GOLD EVAPORATION MATERIAL, 1 EACH.
Naics Code:
212221: GOLD ORE MINING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
NNG15PS50P
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:
National Aeronautics and Space Administration
Performance Start Date:
2015-06-30
Description:
REPLENISHMENT AND REPAIRING COST TO RESTORE 2 PLATINUM SPUTTER DEPOSITION TARGETS. INSURED SHIPPING
Naics Code:
332117: POWDER METALLURGY PART MANUFACTURING
Product Or Service Code:
9540: STRUCTURAL SHAPES, NONFERROUS BASE METAL

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 837-0413
Add Date:
2011-06-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State