Search icon

EMS DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EMS DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1972 (53 years ago)
Entity Number: 324983
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 95 HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CRAWFORD Chief Executive Officer 95 HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

Agent

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

DOS Process Agent

Name Role Address
EMS DEVELOPMENT CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID:
F42BKS7EHCL8
CAGE Code:
51435
UEI Expiration Date:
2026-03-04

Business Information

Doing Business As:
ULTRA ELECTRONICS, EMS
Activation Date:
2025-03-06
Initial Registration Date:
2002-04-16

Commercial and government entity program

CAGE number:
10LV4
Status:
Active With Restraint
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
MELLISSA LYNCH
Corporate URL:
www.umaritime.com

Highest Level Owner

Vendor Certified:
2025-03-06
CAGE number:
8H6M1
Company Name:
ADVENT INTERNATIONAL CORPORATION

Immediate Level Owner

Vendor Certified:
2025-03-06
CAGE number:
092T3
Company Name:
ULTRA ELECTRONICS DEFENSE INC

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 95 HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 95 HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-03-15 2025-05-02 Address 95 HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250502004145 2025-05-02 CERTIFICATE OF CHANGE BY ENTITY 2025-05-02
240315000738 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220302003494 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200302061028 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-4407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M525P2597
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29684.34
Base And Exercised Options Value:
29684.34
Base And All Options Value:
29684.34
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
8511199873!CIRCUIT CARD ASSEMB
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
SPE7M125P4335
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
60571.52
Base And Exercised Options Value:
60571.52
Base And All Options Value:
60571.52
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-26
Description:
8511208588!PANEL,CONTROL,ELECTRIC
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT
Procurement Instrument Identifier:
N4044325P0030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
47978.46
Base And Exercised Options Value:
47978.46
Base And All Options Value:
47978.46
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-30
Description:
USNS CHAMBERS DEGAUSSING EQUIPMENT JD_N104D
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

Trademarks Section

Serial Number:
99178012
Mark:
ESCO MARITIME SOLUTIONS
Status:
New application awaiting assignment to an examining attorney. See current trademark processing wait times for more information.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2025-05-09
Mark Drawing Type:
0 - UNKNOWN MARK DRAWING TYPE
Mark Literal Elements:
ESCO MARITIME SOLUTIONS

Goods And Services

For:
Hull Coatings and Treatments; Vibration Dampening Systems; Intercept Domes; Air Handling Ducts; Dampening Pads and Seals; Fairings; Baffle Panels; Hatch & Missile Gaskets; Isolation Mounts; Propeller Shaft Snubbers; Syntactic Foam Materials; Buoyancy Components; Array Potting; Payload support pads;...
International Classes:
009 - Primary Class
Class Status:
ACTIVE
For:
In service support- field services
International Classes:
035 - Primary Class
Class Status:
ACTIVE
Serial Number:
99173629
Mark:
ESCO MARITIME SOLUTIONS
Status:
New application awaiting assignment to an examining attorney. See current trademark processing wait times for more information.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2025-05-07
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ESCO MARITIME SOLUTIONS

Goods And Services

For:
Hull Coatings and Treatments; Vibration Dampening Systems; Intercept Domes; Air Handling Ducts; Dampening Pads and Seals; Fairings; Baffle Panels; Hatch & Missile Gaskets; Isolation Mounts; Propeller Shaft Snubbers; Syntactic Foam Materials; Buoyancy Components; Array Potting; Payload support pads;...
International Classes:
009 - Primary Class
Class Status:
ACTIVE
For:
In service support- field services
International Classes:
035 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-09-16
Type:
Planned
Address:
200 ALLEN BLVD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-07-30
Type:
Planned
Address:
200 ALLEN BLVD, Farmingdale, NY, 11735
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-01-24
Type:
Planned
Address:
35 CENTRAL DRIVE, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EMS DEVELOPMENT CORPORATION
Party Role:
Plaintiff
Party Name:
BILLINGSLEY INSTRUM
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-01-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
EMS DEVELOPMENT CORP,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
EMS DEVELOPMENT CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1997-06-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
EMS DEVELOPMENT CORP
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
EMS DEVELOPMENT CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State