Search icon

AARDING THERMAL ACOUSTICS USA INC.

Company Details

Name: AARDING THERMAL ACOUSTICS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2016 (9 years ago)
Entity Number: 4973353
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2711 Transit Road, Suite 125, Elma, NY, United States, 14059

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 STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD RANDOLPH GLEASON Chief Executive Officer 2711 TRANSIT ROAD, SUITE 125, ELMA, NY, United States, 14059

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:
7TKH8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2028-12-15
SAM Expiration:
2024-12-12

Contact Information

POC:
STACY TREADWAY
Phone:
+1 716-539-7442

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 2711 TRANSIT ROAD, SUITE 125, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 2140 EASTMAN AVE, STE 207, VENTURA, CA, 93003, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-07-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2024-07-09 Address 2140 EASTMAN AVE, STE 207, VENTURA, CA, 93003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709003188 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220726002748 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200805061488 2020-08-05 BIENNIAL STATEMENT 2020-07-01
SR-75845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007979 2018-07-02 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A622C0035
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
529252.52
Base And Exercised Options Value:
529252.52
Base And All Options Value:
529252.52
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-02-11
Description:
8508844894!ARRESTER,SPARK EXHA
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT
Procurement Instrument Identifier:
N0010422PXA09
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-11-24
Description:
SILENCER,EXHAUST,VE
Naics Code:
333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product Or Service Code:
2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT
Procurement Instrument Identifier:
SPRMM120PYA18
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-10-25
Description:
SILENCER,EXHAUST,VE
Naics Code:
333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product Or Service Code:
2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT

Date of last update: 24 Mar 2025

Sources: New York Secretary of State