Search icon

CONDOR MANUFACTURING, INC.

Company Details

Name: CONDOR MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2005 (20 years ago)
Date of dissolution: 18 Nov 2014
Entity Number: 3148520
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 3 53RD ST, BROOKLYN, NY, United States, 11232
Principal Address: 3 53RD STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 53RD ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
MICHAEL WALBY Chief Executive Officer 3 53RD STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2005-01-10 2013-01-31 Address 1979 MARCUS AVENUE SUITE 225, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118000173 2014-11-18 CERTIFICATE OF DISSOLUTION 2014-11-18
130131002254 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110131002041 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090219002573 2009-02-19 BIENNIAL STATEMENT 2009-01-01
050110001209 2005-01-10 CERTIFICATE OF INCORPORATION 2005-01-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
HQ002811P0269
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-14
Description:
INDUCTION LUMINAIRE LIGHTING
Naics Code:
335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
6210: INDOOR & OUTDOOR ELEC LIGHTING FIXT

Date of last update: 29 Mar 2025

Sources: New York Secretary of State