Search icon

CORBET MATERIAL HANDLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORBET MATERIAL HANDLING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4778758
ZIP code: 89113
County: St. Lawrence
Place of Formation: Nevada
Address: 6920 S CIMARRON RD STE 100, LAS VEGAS, NV, United States, 89113

DOS Process Agent

Name Role Address
CORBET MATERIAL HANDLING INC. DOS Process Agent 6920 S CIMARRON RD STE 100, LAS VEGAS, NV, United States, 89113

Chief Executive Officer

Name Role Address
WENDY CORBET Chief Executive Officer PO BOX 134, MASSENA, NY, United States, 13662

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:
7LYZ7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-03-02
SAM Expiration:
2022-02-26

Contact Information

POC:
WENDY CORBET
Phone:
+1 844-930-9711

History

Start date End date Type Value
2023-06-05 2023-06-05 Address PO BOX 134, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2021-06-07 2023-06-05 Address 6920 S CIMARRON RD STE 100, LAS VEGAS, NV, 89113, USA (Type of address: Service of Process)
2017-06-02 2023-06-05 Address PO BOX 134, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2015-06-23 2021-06-07 Address 7848 W. SAHARA AVENUE, LAS VEGAS, NV, 89117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605002825 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210607061374 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190610060389 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170602006981 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150623000212 2015-06-23 APPLICATION OF AUTHORITY 2015-06-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State