Search icon

MED-ENG, LLC

Company Details

Name: MED-ENG, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2012 (13 years ago)
Entity Number: 4189669
ZIP code: 19801
County: St. Lawrence
Place of Formation: Delaware
Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MED-ENG, LLC DOS Process Agent 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

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:
341K4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2029-01-29
SAM Expiration:
2025-01-24

Contact Information

POC:
ABOU HAMAD REMONDE

Highest Level Owner

Vendor Certified:
2024-01-29
CAGE number:
7AY24
Company Name:
CADRE HOLDINGS, INC.

Immediate Level Owner

Vendor Certified:
2024-01-29
CAGE number:
8J931
Company Name:
SAFARILAND, LLC

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, 0000, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001058 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105001121 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200102062271 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-59585 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59586 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE1C124F5353
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6381.85
Base And Exercised Options Value:
6381.85
Base And All Options Value:
6381.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-23
Description:
8510772159!FACE SHIELD,EXPLOSI
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8470: ARMOR, PERSONAL
Procurement Instrument Identifier:
70US0924C70094561
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
33872.00
Base And Exercised Options Value:
33872.00
Base And All Options Value:
33872.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-07-15
Description:
BOMB SUIT HELMETS
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8470: ARMOR, PERSONAL
Procurement Instrument Identifier:
SPE1C124F2336
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
200.85
Base And Exercised Options Value:
200.85
Base And All Options Value:
200.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-29
Description:
8510437410!POUCH,EXPLOSIVE ORD
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8470: ARMOR, PERSONAL

Date of last update: 26 Mar 2025

Sources: New York Secretary of State