Search icon

KAMAN AUTOMATION, INC.

Company Details

Name: KAMAN AUTOMATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2012 (13 years ago)
Date of dissolution: 24 Oct 2019
Entity Number: 4287450
ZIP code: 10960
County: New York
Place of Formation: Delaware
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 1 VISION WAY, BLOOMFIELD, CT, United States, 06002

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN J. SMIDLER Chief Executive Officer 1 VISION WAY, BLOOMFIELD, CT, United States, 06002

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.

CAGE Code:
448B3
UEI Expiration Date:
2020-04-02

Business Information

Division Name:
KAMAN AUTOMATION INC
Activation Date:
2019-04-03
Initial Registration Date:
2017-07-12

History

Start date End date Type Value
2014-08-15 2016-08-08 Address 1 VISION WAY, BLOOMFIELD, CT, 06002, USA (Type of address: Principal Executive Office)
2012-08-23 2016-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2016-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191024000070 2019-10-24 CERTIFICATE OF TERMINATION 2019-10-24
180827006196 2018-08-27 BIENNIAL STATEMENT 2018-08-01
161103000508 2016-11-03 CERTIFICATE OF CHANGE 2016-11-03
160808006304 2016-08-08 BIENNIAL STATEMENT 2016-08-01
160121000492 2016-01-21 CERTIFICATE OF AMENDMENT 2016-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State