Search icon

AMERICAN LUBRICANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN LUBRICANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1972 (53 years ago)
Entity Number: 333418
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 1174 Erie Avenue, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN LUBRICANTS, INC. DOS Process Agent 1174 Erie Avenue, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
BARBARA A. BELLANTI Chief Executive Officer 1174 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Unique Entity ID

CAGE Code:
3P0C0
UEI Expiration Date:
2020-09-12

Business Information

Activation Date:
2019-09-13
Initial Registration Date:
2004-01-16

Commercial and government entity program

CAGE number:
3P0C0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-08-13
SAM Expiration:
2022-11-10

Contact Information

POC:
FRANK FILIPIAK

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 619 BAILEY AVE, BUFFALO, NY, 14206, 3099, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 1174 ERIE AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2006-06-30 2024-10-28 Address 619 BAILEY AVE, BUFFALO, NY, 14206, 3099, USA (Type of address: Chief Executive Officer)
2002-05-28 2024-10-28 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1998-07-09 2002-05-28 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002935 2024-10-28 BIENNIAL STATEMENT 2024-10-28
170817006114 2017-08-17 BIENNIAL STATEMENT 2016-06-01
131107002260 2013-11-07 BIENNIAL STATEMENT 2012-06-01
101118002630 2010-11-18 BIENNIAL STATEMENT 2010-06-01
080808003131 2008-08-08 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
1305M221PNWWG0269
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
169950.00
Base And Exercised Options Value:
169950.00
Base And All Options Value:
169950.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2021-08-25
Description:
NEXRAD PEDESTAL OIL FOR THE NATIONAL LOGISTICS SUPPORT CENTER IN GRANDVIEW, MO.
Naics Code:
324191: PETROLEUM LUBRICATING OIL AND GREASE MANUFACTURING
Product Or Service Code:
9150: OILS AND GREASES: CUTTING, LUBRICATING, AND HYDRAULIC
Procurement Instrument Identifier:
1305M220PNWWG0633
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
149950.00
Base And Exercised Options Value:
149950.00
Base And All Options Value:
149950.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2020-09-11
Description:
PURCHASE OF 1000 5-GALLON PAILS OF SYNTHETIC LUBRICATING OIL FOR THE NATIONAL WEATHER SERVICE NEXRAD SYSTEM
Naics Code:
324191: PETROLEUM LUBRICATING OIL AND GREASE MANUFACTURING
Product Or Service Code:
9150: OILS AND GREASES: CUTTING, LUBRICATING, AND HYDRAULIC
Procurement Instrument Identifier:
1305M218PNWWG0339
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
149950.00
Base And Exercised Options Value:
149950.00
Base And All Options Value:
149950.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2018-09-11
Description:
NEXRAD PEDESTAL LUBRICATING OIL FOR THE NATIONAL WEATHER SERVICE/NATIONAL LOGISTICS SUPPORT CENTER
Naics Code:
324191: PETROLEUM LUBRICATING OIL AND GREASE MANUFACTURING
Product Or Service Code:
9150: OILS AND GREASES: CUTTING, LUBRICATING, AND HYDRAULIC

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 822-7235
Add Date:
2006-04-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State