Search icon

CPN/DENELEX GROUP INC.

Branch

Company Details

Name: CPN/DENELEX GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2010 (15 years ago)
Date of dissolution: 04 Jun 2014
Branch of: CPN/DENELEX GROUP INC., Florida (Company Number P06000112640)
Entity Number: 3927113
ZIP code: 10001
County: Suffolk
Place of Formation: Florida
Address: 345 7TH AVE, NEW YORK, NY, United States, 10001
Principal Address: 4880 NORTH HIATUS ROAD, SUNRISE, FL, United States, 33351

DOS Process Agent

Name Role Address
C/O FUOCO GROUP LLP DOS Process Agent 345 7TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DENISE SHAW Chief Executive Officer 101 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779

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:
4V1H2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-03-14

Contact Information

POC:
THERESA A MURPHY
Phone:
+1 631-851-2386
Fax:
+1 631-851-2387

Highest Level Owner

Vendor Certified:
2016-04-07
CAGE number:
0S466
Company Name:
ARROW ELECTRONICS, INC.

Immediate Level Owner

Vendor Certified:
2016-04-07
CAGE number:
1F242
Company Name:
A. E. PETSCHE COMPANY, INC.

History

Start date End date Type Value
2010-03-22 2014-06-04 Address 4880 NORTH HIATUS ROAD, SUNRISE, FL, 33351, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604001106 2014-06-04 SURRENDER OF AUTHORITY 2014-06-04
120419002028 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100322000452 2010-03-22 APPLICATION OF AUTHORITY 2010-03-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M514D0009
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-03
Description:
4610008339!CONNECTOR,PLUG,ELECTRICAL
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
0087
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
7909.59
Base And Exercised Options Value:
7909.59
Base And All Options Value:
7909.59
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-12-21
Description:
8501019477!CONNECTOR,PLUG,ELEC
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
13764.00
Base And Exercised Options Value:
13764.00
Base And All Options Value:
13764.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-28
Description:
8502555177!ADAPTER,CONNECTOR
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL

Date of last update: 27 Mar 2025

Sources: New York Secretary of State