Search icon

ATLAS COPCO COMPTEC LLC

Company Details

Name: ATLAS COPCO COMPTEC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482413
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FWRALL7U12M1 2024-07-10 46 SCHOOL RD, VOORHEESVILLE, NY, 12186, 9608, USA 46 SCHOOL RD, VOORHEESVILLE, NY, 12186, 9608, USA

Business Information

Division Name ATLAS COPCO COMPTEC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-07-13
Initial Registration Date 2009-02-10
Entity Start Date 2006-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333912, 811310
Product and Service Codes J035, J043, K043, L043

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARLENE KUSAYWA
Address 46 SCHOOL ROAD, VOORHEESVILLE, NY, 12186, USA
Title ALTERNATE POC
Name DEREK SAMAROO
Address 46 SCHOOL ROAD, VOORHEESVILLE, NY, 12186, USA
Government Business
Title PRIMARY POC
Name GEORGE W LEKAS
Address 307 DEERWOOD GLEN, DEER PARK, TX, 77536, USA
Title ALTERNATE POC
Name WESTON GREENMAN
Address 46 SCHOOL ROAD, VOORHEESVILLE, NY, 12186, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0L2D4 Active Non-Manufacturer 1990-07-12 2024-07-17 2029-07-17 2025-07-15

Contact Information

POC GEORGE W. LEKAS
Phone +1 832-835-7389
Fax +1 518-765-4889
Address 46 SCHOOL RD, VOORHEESVILLE, NY, 12186 9608, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

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

DOS Process Agent

Name Role Address
ATLAS COPCO COMPTEC LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201003522 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202061016 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190531060163 2019-05-31 BIENNIAL STATEMENT 2019-02-01
SR-46212 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46213 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170203006285 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150226006244 2015-02-26 BIENNIAL STATEMENT 2015-02-01
130211006275 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110301002803 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090306002885 2009-03-06 BIENNIAL STATEMENT 2009-02-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State