Search icon

CURTISS-WRIGHT CONTROLS INTEGRATED SENSING, INC.

Company Details

Name: CURTISS-WRIGHT CONTROLS INTEGRATED SENSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3621916
ZIP code: 10528
County: Nassau
Place of Formation: Delaware
Principal Address: 15801 BRIXHAM HILL AVENUE, SUITE 200, CHARLOTTE, NC, United States, 28277
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
KEVIN M RAYMENT Chief Executive Officer 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, United States, 28036

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

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:
00288
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-13
CAGE Expiration:
2029-08-13
SAM Expiration:
2025-08-09

Contact Information

POC:
KATHY WHITEHEAD
Phone:
+1 480-758-6026

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-10-16 Address 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-09 2024-10-16 Address 15801 BRIXHAM HILL AVENUE, SUITE 200, Charlotte, NC, 28036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000053 2024-10-04 CERTIFICATE OF CHANGE BY ENTITY 2024-10-04
240109001126 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220105002772 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200114060052 2020-01-14 BIENNIAL STATEMENT 2020-01-01
190222002036 2019-02-22 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State