Search icon

AMPHENOL CABLES ON DEMAND CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMPHENOL CABLES ON DEMAND CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (19 years ago)
Entity Number: 3444671
ZIP code: 10005
County: Broome
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 358 Hall Avenue, Wallingford, CT, United States, 06492

DOS Process Agent

Name Role Address
AMPHENOL CABLES ON DEMAND CORP. 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

Chief Executive Officer

Name Role Address
BONNIE ATKINSON Chief Executive Officer 358 HALL AVENUE, WALLINGFORD, CT, United States, 06492

Commercial and government entity program

CAGE number:
13509
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-19
CAGE Expiration:
2028-10-24
SAM Expiration:
2024-10-19

Contact Information

POC:
BONNIE ATKINSON
Corporate URL:
www.amphenol.com

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 358 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)
2020-12-29 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2024-12-23 Address 358 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223003604 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221212000891 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201229060067 2020-12-29 BIENNIAL STATEMENT 2020-12-01
SR-45348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M120P3502
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
161.19
Base And Exercised Options Value:
161.19
Base And All Options Value:
161.19
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-02-19
Description:
8507188597!CABLE,FIBER OPTIC
Naics Code:
335921: FIBER OPTIC CABLE MANUFACTURING
Product Or Service Code:
6015: FIBER OPTIC CABLES
Procurement Instrument Identifier:
HSCG3814P200235
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1065.16
Base And Exercised Options Value:
1065.16
Base And All Options Value:
1065.16
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-02-20
Description:
SPARE PARTS FOR HH65 AIRCRAFT
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS
Procurement Instrument Identifier:
FA875110P0161
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9999.20
Base And Exercised Options Value:
9999.20
Base And All Options Value:
9999.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-15
Description:
CABLE
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5995: CABLE CORD WIRE ASSEMBLY - COMM EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State