Search icon

AVION ALLOYS, INC.

Company Details

Name: AVION ALLOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3940892
ZIP code: 33411
County: Nassau
Place of Formation: New York
Address: 141 LAKE FRANCES DR, WEST PALM BEACH, FL, United States, 33411
Principal Address: 15 LOCUST AVE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L BERGER Chief Executive Officer 141 LAKE RANCES DR, WEST PALM BEACH, FL, United States, 33411

DOS Process Agent

Name Role Address
ROBERT L BERGER DOS Process Agent 141 LAKE FRANCES DR, WEST PALM BEACH, FL, United States, 33411

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D78WNHC2C644
CAGE Code:
63CR9
UEI Expiration Date:
2024-06-29

Business Information

Doing Business As:
AVION ALLOYS INC
Division Name:
AVION ALLOYS INC
Activation Date:
2023-07-04
Initial Registration Date:
2010-08-03

History

Start date End date Type Value
2012-07-12 2014-08-08 Address 15 LOCUST AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2012-07-12 2014-08-08 Address 15 LOCUST AVE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
2012-07-12 2014-08-08 Address 15 LOCUST AVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2010-04-23 2012-07-12 Address 400 TOWN LINE ROAD, SUITE 100, P.O. BOX 5296, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2175401 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140808002189 2014-08-08 BIENNIAL STATEMENT 2014-04-01
120712002701 2012-07-12 BIENNIAL STATEMENT 2012-04-01
100512000355 2010-05-12 CERTIFICATE OF AMENDMENT 2010-05-12
100423000511 2010-04-23 CERTIFICATE OF INCORPORATION 2010-04-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
0041
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
9600.00
Base And Exercised Options Value:
9600.00
Base And All Options Value:
9600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-17
Description:
BPA WEB TOOL
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5306: BOLTS
Procurement Instrument Identifier:
0039
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-10-22
Description:
BPA WEB TOOL
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5306: BOLTS
Procurement Instrument Identifier:
0036
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
8107.00
Base And Exercised Options Value:
8107.00
Base And All Options Value:
8107.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-10-09
Description:
BPA WEB TOOL
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5306: BOLTS

Date of last update: 27 Mar 2025

Sources: New York Secretary of State