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