Search icon

ADVANCED ACCELERATOR APPLICATIONS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED ACCELERATOR APPLICATIONS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2014 (11 years ago)
Entity Number: 4563986
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 57 E WILLOW ST, MILLBURN, NJ, United States, 07041

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEOFFREY TOWLE Chief Executive Officer 57 E WILLOW ST, MILLBURN, NJ, United States, 07041

Form 5500 Series

Employer Identification Number (EIN):
431934346
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 57 E WILLOW ST, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 57 E. WILLOW ST., MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer)
2020-04-15 2024-04-29 Address 57 E. WILLOW ST., MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-04-15 Address 350 FIFTH AVE, SUITE 6902, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2017-10-03 2024-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429004608 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220602002206 2022-06-02 BIENNIAL STATEMENT 2022-04-01
200415060250 2020-04-15 BIENNIAL STATEMENT 2020-04-01
180402007374 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171003000348 2017-10-03 CERTIFICATE OF CHANGE 2017-10-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25525N0282
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
265833.12
Base And Exercised Options Value:
265833.12
Base And All Options Value:
265833.12
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-28
Description:
PLUVICTO (LUTETIUM LU 177 VIPIVOTIDE TETRAXETAN) EXTENSION
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
36C24925N0259
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-431978.82
Base And Exercised Options Value:
-431978.82
Base And All Options Value:
-431978.82
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-12-20
Description:
VISN PADIOPHARMACEUTICAL PLUVICTO DRUG DEC MOD
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
36C24925A0031
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-12-20
Description:
VISN PADIOPHARMACEUTICAL PLUVICTO DRUG
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State