Search icon

EDWARDS VACUUM LLC

Company Details

Name: EDWARDS VACUUM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2015 (10 years ago)
Entity Number: 4721764
ZIP code: 10005
County: Niagara
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
21268 Active U.S./Canada Manufacturer 1978-04-02 2024-11-20 2029-11-20 2025-11-14

Contact Information

POC LINDSAY SMOLAREK
Phone +1 800-848-9800
Fax +1 866-484-5218
Address 6416 INDUCON DR W, SANBORN, NY, 14132 9019, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 7W791
Owner Type Immediate
Legal Business Name CAPITOL RESEARCH EQUIPMENT INCORPORATED
CAGE number 1LT77
Owner Type Immediate
Legal Business Name INNOVATIVE VACUUM SOLUTIONS, INC.

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-06 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
230306003195 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210316060646 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190531060170 2019-05-31 BIENNIAL STATEMENT 2019-03-01
SR-70610 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70609 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170303006693 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150617000334 2015-06-17 CERTIFICATE OF PUBLICATION 2015-06-17
150306000659 2015-03-06 APPLICATION OF AUTHORITY 2015-03-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State