Search icon

GEORGE INDUSTRIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE INDUSTRIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2016 (9 years ago)
Entity Number: 4968653
ZIP code: 10005
County: Broome
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
607-754-9883
Contact Person:
KIRK BOLTON
User ID:
P0963222

Unique Entity ID

Unique Entity ID:
ZL86GKAMNA57
CAGE Code:
28031
UEI Expiration Date:
2025-08-22

Business Information

Division Name:
N/A
Activation Date:
2024-08-26
Initial Registration Date:
2002-05-30

Commercial and government entity program

CAGE number:
28031
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-26
CAGE Expiration:
2029-08-26
SAM Expiration:
2025-08-22

Contact Information

POC:
KIRK BOLTON
Corporate URL:
http://www.georgeindustries.com

Form 5500 Series

Employer Identification Number (EIN):
812649897
Plan Year:
2017
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-01 2021-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-01 2021-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-25 2016-08-29 Name GEORGE INDUSTRIES, LLC

Filings

Filing Number Date Filed Type Effective Date
211116000914 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
210908000342 2021-09-08 BIENNIAL STATEMENT 2021-09-08
210401000424 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
SR-75765 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75766 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017314P1273
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14900.00
Base And Exercised Options Value:
14900.00
Base And All Options Value:
14900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-19
Description:
MOUNTING COLDPLATE
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
SPRPA110PY089
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10410.00
Base And Exercised Options Value:
10410.00
Base And All Options Value:
10410.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-02-25
Description:
NAVAL AVIATION.
Naics Code:
335932: NONCURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
N0038310PF115
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10890.00
Base And Exercised Options Value:
10890.00
Base And All Options Value:
10890.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-01-15
Description:
NAVAL AVIATION
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1680: MISCL AIRCRAFT ACCESSORIES COMPS

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-05
Type:
Planned
Address:
1 SOUTH PAGE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-08-21
Type:
Planned
Address:
1 SOUTH PAGE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-08-21
Type:
Planned
Address:
1 SOUTH PAGE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2012-03-29
Type:
Planned
Address:
1 S. PAGE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-29
Type:
Planned
Address:
1 S. PAGE AVENUE, ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State