Search icon

AVERY CUSTOM DEVICES, INC.

Company Details

Name: AVERY CUSTOM DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2008 (17 years ago)
Date of dissolution: 14 Jun 2013
Entity Number: 3665919
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 61 MALL DRIVE, COMMACK, NY, United States, 11725
Principal Address: 61 MALL DR, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 MALL DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
LINDA TOWLER Chief Executive Officer 61 MALL DR, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
130614000567 2013-06-14 CERTIFICATE OF DISSOLUTION 2013-06-14
120703002227 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100709003124 2010-07-09 BIENNIAL STATEMENT 2010-05-01
080501000648 2008-05-01 CERTIFICATE OF INCORPORATION 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V618P95620
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-16
Description:
PROSTSHETICS ORDER
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V6189PS662
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-16
Description:
PROSTSHETICS ORDER
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Date of last update: 28 Mar 2025

Sources: New York Secretary of State