Search icon

RETROTECH INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RETROTECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2013 (12 years ago)
Date of dissolution: 20 Dec 2018
Entity Number: 4467952
ZIP code: 10005
County: Ontario
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-929-763
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
0784401
State:
KENTUCKY
KENTUCKY profile:

Unique Entity ID

CAGE Code:
0MAZ2
UEI Expiration Date:
2017-11-18

Business Information

Activation Date:
2016-11-18
Initial Registration Date:
2001-10-17

Commercial and government entity program

CAGE number:
0MAZ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-11-14

Contact Information

POC:
NICK GORDON
Corporate URL:
http://www.retrotech.com

Highest Level Owner

Vendor Certified:
2016-11-18
CAGE number:
CL509
Company Name:
KION GROUP AG

Immediate Level Owner

Vendor Certified:
2016-11-18
CAGE number:
3GVV2
Company Name:
EGEMIN AUTOMATION, INC.

Form 5500 Series

Employer Identification Number (EIN):
760850402
Plan Year:
2016
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
204
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-03 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
SR-65116 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181220000641 2018-12-20 CERTIFICATE OF TERMINATION 2018-12-20
131003000645 2013-10-03 APPLICATION OF AUTHORITY 2013-10-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0014614P9005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-18
Description:
AUTOMATED STORAGE AND RETREVAL SYSTEM
Naics Code:
333924: INDUSTRIAL TRUCK, TRACTOR, TRAILER, AND STACKER MACHINERY MANUFACTURING
Product Or Service Code:
3920: MATERIAL HANDLING EQUIPMENT, NONSELF-PROPELLED
Procurement Instrument Identifier:
W25G1V14C0018
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
404747.00
Base And Exercised Options Value:
404747.00
Base And All Options Value:
404747.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-03
Description:
IGF::OT::IGF SERVICE MINI LOADER REPAIRS
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J039: MAINT/REPAIR/REBUILD OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT
Procurement Instrument Identifier:
W911SD14P0075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19156.00
Base And Exercised Options Value:
19156.00
Base And All Options Value:
103216.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-03-31
Description:
IGF::OT::IGF MOBILE RACK SYSTEM BASE YEAR FY14
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J039: MAINT/REPAIR/REBUILD OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State