Search icon

VICTOR MACHINERY EXCHANGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTOR MACHINERY EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1930 (95 years ago)
Entity Number: 39822
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 215 E 73RD ST, 4C, NEW YORK, NY, United States, 10002
Principal Address: 215 E 73RD ST, 4C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 0

Share Par Value 137000

Type CAP

DOS Process Agent

Name Role Address
MARC FREIDUS DOS Process Agent 215 E 73RD ST, 4C, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MARC FREIDUS Chief Executive Officer 215 E 73RD ST, 4C, NEW YORK, NY, United States, 10021

Unique Entity ID

CAGE Code:
63040
UEI Expiration Date:
2020-03-16

Business Information

Activation Date:
2019-03-17
Initial Registration Date:
2001-08-22

Commercial and government entity program

CAGE number:
63040
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-18
CAGE Expiration:
2024-03-17

Contact Information

POC:
MARC FREIDUS
Corporate URL:
https://www.victornet.com

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 215 E 73RD ST, 4C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-17 Address 215 E 73RD ST, 4C, NEW YORK, NY, 10002, 1, USA (Type of address: Service of Process)
2020-12-02 2024-12-17 Address 215 E 73RD ST, 4C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2016-12-01 2020-12-02 Address 33-53 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2016-12-01 2020-12-02 Address 33-53 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217004267 2024-12-17 BIENNIAL STATEMENT 2024-12-17
221212001069 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201202061393 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006691 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007344 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V09P2207
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28.20
Base And Exercised Options Value:
28.20
Base And All Options Value:
28.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-19
Description:
CAPSCREW
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
5305: SCREWS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State