CEMTREX INC.

Name: | CEMTREX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2006 (19 years ago) |
Entity Number: | 3388869 |
ZIP code: | 11222 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 276 Greenpoint Ave, Bld. 8 Suite 208, Brooklyn, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
SAAGAR GOVIL | Chief Executive Officer | 276 GREENPOINT AVE, BLD. 8 SUITE 208, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
CEMTREX INC. | DOS Process Agent | 276 Greenpoint Ave, Bld. 8 Suite 208, Brooklyn, NY, United States, 11222 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 110 BI COUNTY BLVD, STE 124, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 276 GREENPOINT AVE, BLD. 8 SUITE 208, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | 110 BI COUNTY BLVD, STE 124, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2024-07-22 | Address | 276 GREENPOINT AVE, BLD. 8 SUITE 208, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2024-07-22 | Address | 276 Greenpoint Ave, Bld. 8 Suite 208, Brooklyn, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722001727 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
231009001288 | 2023-10-09 | BIENNIAL STATEMENT | 2022-07-01 |
200602061619 | 2020-06-02 | BIENNIAL STATEMENT | 2018-07-01 |
170124002036 | 2017-01-24 | BIENNIAL STATEMENT | 2016-07-01 |
060717000159 | 2006-07-17 | APPLICATION OF AUTHORITY | 2006-07-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State