Search icon

PALL BIOMEDICAL, INC.

Company Details

Name: PALL BIOMEDICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2013 (12 years ago)
Date of dissolution: 05 Jul 2018
Entity Number: 4465634
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 25 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JENNIFER HONEYCUTT Chief Executive Officer 25 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

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:
6Y8J7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-02-14

Contact Information

POC:
EMILY BERRIOS
Phone:
+1 516-801-9079

Highest Level Owner

Vendor Certified:
2022-02-14
CAGE number:
0EUJ5
Company Name:
DANAHER CORPORATION

Immediate Level Owner

Vendor Certified:
2022-02-14
CAGE number:
06816
Company Name:
PALL CORPORATION

History

Start date End date Type Value
2015-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-29 2017-09-05 Address 25 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2013-09-30 2015-10-08 Address 25 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180705000465 2018-07-05 CERTIFICATE OF TERMINATION 2018-07-05
170905007205 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151008000110 2015-10-08 CERTIFICATE OF CHANGE 2015-10-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA857620P0003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-07-21
Total Dollars Obligated:
4831677.00
Current Total Value Of Award:
4831677.00
Potential Total Value Of Award:
4831677.00
Description:
COVID-19 DHHS UNITED STATES INDUSTRIAL BASE EXPANSION FOR VENTILATOR COMPONENTS
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C25018F2229
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-04-13
Total Dollars Obligated:
4636.00
Current Total Value Of Award:
4636.00
Potential Total Value Of Award:
4636.00
Description:
ENDOPROSTHESIS VIATORR STENT
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24218P0321
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-02-09
Total Dollars Obligated:
6676.73
Current Total Value Of Award:
6676.73
Potential Total Value Of Award:
6676.73
Description:
WATER FILTRATION HOUSING
Naics Code:
333995: FLUID POWER CYLINDER AND ACTUATOR MANUFACTURING
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT

Date of last update: 26 Mar 2025

Sources: New York Secretary of State