Name: | SPECTRUM MICROWAVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2009 (16 years ago) |
Entity Number: | 3881526 |
ZIP code: | 16415 |
County: | Cayuga |
Place of Formation: | Delaware |
Address: | 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415 |
Name | Role | Address |
---|---|---|
DOUGLAS J. WINGENBACH | DOS Process Agent | 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415 |
Name | Role | Address |
---|---|---|
RICH SORELLE | Chief Executive Officer | 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415 |
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 |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 8031 AVONIA ROAD, FAIRVIEW, PA, 16415, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-11-06 | Address | 8031 AVONIA ROAD, FAIRVIEW, PA, 16415, USA (Type of address: Service of Process) |
2023-10-26 | 2023-10-26 | Address | 8031 AVONIA ROAD, FAIRVIEW, PA, 16415, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-11-06 | Address | 8031 AVONIA ROAD, FAIRVIEW, PA, 16415, USA (Type of address: Chief Executive Officer) |
2019-11-19 | 2023-10-26 | Address | 8031 AVONIA ROAD, FAIRVIEW, PA, 16415, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106000985 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
231026003613 | 2023-10-26 | BIENNIAL STATEMENT | 2021-11-01 |
191119060300 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
160418006027 | 2016-04-18 | BIENNIAL STATEMENT | 2015-11-01 |
131113006105 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State