Search icon

GE AVIATION SYSTEMS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GE AVIATION SYSTEMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2005 (20 years ago)
Entity Number: 3243931
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Unique Entity ID

CAGE Code:
19623
UEI Expiration Date:
2017-08-23

Business Information

Doing Business As:
GE AVIATION
Activation Date:
2016-08-23
Initial Registration Date:
2001-08-02

Commercial and government entity program

CAGE number:
1VBY9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2028-01-19
SAM Expiration:
2023-12-21

Contact Information

POC:
BRIAN MCKINNEY
Corporate URL:
http://www.ge.com

Highest Level Owner

Vendor Certified:
2022-12-23
CAGE number:
24446
Company Name:
GENERAL ELECTRIC COMPANY

Immediate Level Owner

Vendor Certified:
2022-12-23
CAGE number:
79B17
Company Name:
GE AVIATION SYSTEMS NORTH AMERICA, LLC

History

Start date End date Type Value
2019-01-28 2023-08-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817002203 2023-08-17 BIENNIAL STATEMENT 2023-08-01
210806001208 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190802061010 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-42017 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42016 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03825PC0000147
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
233142.00
Base And Exercised Options Value:
233142.00
Base And All Options Value:
233142.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-05-12
Description:
REPAIR OF VARIOUS PANELS TO BE USED ON UNITES STATES COAST GUARD AIRCRAFT.
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
70Z03825PN0000162
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13364.02
Base And Exercised Options Value:
13364.02
Base And All Options Value:
13364.02
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-04-08
Description:
REPAIR CURSOR CONTROL PANE QTY 2 & PANEL, REF SET/WARN QTY 2 CLASS DETERMINATION FOR NONAVAILABILITY ARTICLES IAW FAR 25.103(B)(1) APPLIES TO THIS ACTION, BAA EXCEPTION.
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
70Z03825FJ0000094
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
195457.08
Base And Exercised Options Value:
195457.08
Base And All Options Value:
195457.08
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-04-01
Description:
REPAIR OF AUXILIARY FUEL MANAGEMENT CONTROLS FOR USE ON THE MH-60T AIRCRAFT.
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State