Search icon

TB SUPPLY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TB SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Apr 2009 (16 years ago)
Date of dissolution: 09 Apr 2021
Entity Number: 3800078
ZIP code: 11228
County: Dutchess
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Unique Entity ID

CAGE Code:
6GKU9
UEI Expiration Date:
2019-08-10

Business Information

Doing Business As:
BATTERYSHARKS.COM
Activation Date:
2018-08-17
Initial Registration Date:
2011-07-27

Commercial and government entity program

CAGE number:
6GKU9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2025-08-07
SAM Expiration:
2022-02-02

Contact Information

POC:
JEFF ADAMS
Corporate URL:
batterysharks.com

History

Start date End date Type Value
2011-05-20 2011-06-29 Address 200 E 32ND ST, STE 33 B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-09-08 2011-05-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-04-17 2010-09-08 Address 200 E. 32ND STREET, #33B, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-04-17 2010-09-08 Address 200 E. 32ND STREET, #33B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409000411 2021-04-09 ARTICLES OF DISSOLUTION 2021-04-09
190404060504 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170407006717 2017-04-07 BIENNIAL STATEMENT 2017-04-01
170111000130 2017-01-11 CERTIFICATE OF AMENDMENT 2017-01-11
150604006308 2015-06-04 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B62018PTP110100
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5334.36
Base And Exercised Options Value:
5334.36
Base And All Options Value:
5334.36
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-06-26
Description:
PWHR1234W2FR BATTERY REPLACEMENT
Naics Code:
335911: STORAGE BATTERY MANUFACTURING
Product Or Service Code:
6140: BATTERIES, RECHARGEABLE
Procurement Instrument Identifier:
AG04N0P170038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5956.00
Base And Exercised Options Value:
5956.00
Base And All Options Value:
5956.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2017-09-28
Description:
IGF::CT::IGF BPAS BATTERY REPLACEMENT. BATTERIES MODEL SYBT4.
Naics Code:
335911: STORAGE BATTERY MANUFACTURING
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE
Procurement Instrument Identifier:
DJBATWPP110037
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3142.00
Base And Exercised Options Value:
3142.00
Base And All Options Value:
3142.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-06-19
Description:
BATTERIES FOR EMERGENCY BACK UP POWER UNIT
Naics Code:
335911: STORAGE BATTERY MANUFACTURING
Product Or Service Code:
6140: BATTERIES, RECHARGEABLE

Court Cases

Court Case Summary

Filing Date:
2022-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ORIENT EXPRESS CONTAINER CO.,
Party Role:
Plaintiff
Party Name:
TB SUPPLY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State