Search icon

TULMAR MANUFACTURING INC.

Company Details

Name: TULMAR MANUFACTURING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2006 (18 years ago)
Entity Number: 3452229
ZIP code: 13669
County: St. Lawrence
Place of Formation: Michigan
Address: 101 TULLOCH DRIVE, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
TULMAR MANUFACTURING INC. DOS Process Agent 101 TULLOCH DRIVE, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
MANNA DOYLE Chief Executive Officer 101 TULLOCH DRIVE, OGDENSBURG, NY, United States, 13669

Commercial and government entity program

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.

CAGE number:
3T9Z7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-19
CAGE Expiration:
2024-04-18

Contact Information

POC:
HELENA VANDEWEERD
Phone:
+1 315-393-7191

Immediate Level Owner

Vendor Certified:
2019-03-28
CAGE number:
3AF10
Company Name:
TULMAR SAFETY SYSTEMS INC

History

Start date End date Type Value
2011-01-07 2014-12-17 Address 101 TULLOCH DRIVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2009-01-09 2011-01-07 Address 1123 CAMERON ST, HAWKESBURY ONTARIO, CAN (Type of address: Chief Executive Officer)
2009-01-09 2011-01-07 Address 1123 CAMERON ST, HAWKESBURY ONTARIO, CAN (Type of address: Principal Executive Office)
2006-12-21 2011-01-07 Address 812 PROCTOR AVENUE, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161219006418 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141217006105 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121221006023 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110107002624 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090109002598 2009-01-09 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE5E719P2256
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1418.41
Base And Exercised Options Value:
1418.41
Base And All Options Value:
1418.41
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-08
Description:
8506428494!STRAP,WEBBING
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE5E718V6310
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
587.88
Base And Exercised Options Value:
587.88
Base And All Options Value:
587.88
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-13
Description:
8505873296!STRAP,WEBBING
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE5E718P4481
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
636.87
Base And Exercised Options Value:
636.87
Base And All Options Value:
636.87
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-31
Description:
8505732681!STRAP,WEBBING
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

Date of last update: 28 Mar 2025

Sources: New York Secretary of State