Search icon

ELECTRONIC MANUFACTURING AND REPAIR US CORPORATION

Company Details

Name: ELECTRONIC MANUFACTURING AND REPAIR US CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2010 (14 years ago)
Entity Number: 4029881
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 3725 WALDEN AVENUE, LANCASTER, NY, United States, 14086
Principal Address: 13 EDVAL DR, 5, BRAMPTON, Canada

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3725 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
RICHARD HAYWARD Chief Executive Officer 13 EDYAL DR, 5, BRAMPTON, Canada

Filings

Filing Number Date Filed Type Effective Date
130308002120 2013-03-08 BIENNIAL STATEMENT 2012-12-01
101213000326 2010-12-13 CERTIFICATE OF INCORPORATION 2010-12-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V11P3844
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
37605.00
Base And Exercised Options Value:
37605.00
Base And All Options Value:
37605.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-01
Description:
COWL AND HOOD PART NUMBER: 1665468-5
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
5945: RELAYS AND SOLENOIDS
Procurement Instrument Identifier:
SPM7M911M1557
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
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:
2011-05-04
Description:
4517736548!BOA
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5996: AMPLIFIERS

Date of last update: 27 Mar 2025

Sources: New York Secretary of State