CIRCOR AEROSPACE, INC.

Name: | CIRCOR AEROSPACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2008 (17 years ago) |
Entity Number: | 3726299 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2301 WARDLOW CIRCLE, CORONA, CA, United States, 92880 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TONY NAJJAR | Chief Executive Officer | 30 CORPORATE DRIVE, SUITE 200, BURLINGTON, MA, United States, 01803 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 30 CORPORATE DRIVE, SUITE 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 2301 WARDLOW CIRCLE, CORONA, CA, 92880, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-14 | 2024-09-04 | Address | 2301 WARDLOW CIRCLE, CORONA, CA, 92880, USA (Type of address: Chief Executive Officer) |
2014-09-18 | 2018-09-14 | Address | 1241 OLD TEMESCAL ROAD, UNIT 101, CORONA, CA, 92881, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904001673 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220919001302 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200929060022 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180914006145 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
160908006129 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State