Search icon

IED COUNTERMEASURES, INC.

Company Details

Name: IED COUNTERMEASURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2010 (15 years ago)
Date of dissolution: 18 Sep 2015
Entity Number: 3968761
ZIP code: 14470
County: Orleans
Place of Formation: New York
Address: % CHRISTOPHER M FERRARA, POST OFFICE BOX 342, HOLLEY, NY, United States, 14470
Principal Address: 4925 S MANNING RD, HOLLEY, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
65NA0 Active Non-Manufacturer 2010-10-08 2024-03-10 No data No data

Contact Information

POC CHRISTOPHER M. FERRARA
Phone +1 585-698-4077
Address 4925 S MANNING RD, HOLLEY, NY, 14470 9042, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
IED COUNTERMEASURES, INC. DOS Process Agent % CHRISTOPHER M FERRARA, POST OFFICE BOX 342, HOLLEY, NY, United States, 14470

Chief Executive Officer

Name Role Address
CHRISTOPHER M FERRARA Chief Executive Officer 4925 S MANNING RD, PO BOX 342, HOLLEY, NY, United States, 14470

History

Start date End date Type Value
2010-07-01 2014-08-15 Address % CHRISTOPHER M FERRARA, POST OFFICE BOX 342, HOLLEY, NY, 14470, 0342, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150918000671 2015-09-18 CERTIFICATE OF DISSOLUTION 2015-09-18
140815006126 2014-08-15 BIENNIAL STATEMENT 2014-07-01
120816002244 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100701000684 2010-07-01 CERTIFICATE OF INCORPORATION 2010-07-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State