Search icon

BYRNE COMPRESSED AIR EQUIPMENT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BYRNE COMPRESSED AIR EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1949 (76 years ago)
Date of dissolution: 17 Dec 2012
Entity Number: 64012
ZIP code: 11768
County: Bronx
Place of Formation: New York
Address: 81 SCUDDER AVE, 1ST FL, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 SCUDDER AVE, 1ST FL, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
GARY MAHONEY Chief Executive Officer 81 SCUDDER AVE, 1ST FL, NORTHPORT, NY, United States, 11768

Unique Entity ID

CAGE Code:
3F861
UEI Expiration Date:
2016-12-08

Business Information

Division Name:
NEW YORK INDUSTRIAL WORKS, INC.
Activation Date:
2015-12-11
Initial Registration Date:
2001-02-26

Commercial and government entity program

CAGE number:
3F861
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-12-08

Contact Information

POC:
EVE POLANCO
Corporate URL:
http://www.byrnecompressedair.com

History

Start date End date Type Value
1999-11-15 2009-10-21 Address 796 E 140TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1993-10-08 1999-11-15 Address 796 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1993-10-08 2009-10-21 Address 796 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
1993-10-08 2009-10-21 Address 796 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
1949-10-26 1993-10-08 Address 791 E. 144TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217000676 2012-12-17 CERTIFICATE OF DISSOLUTION 2012-12-17
091021002128 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071012003013 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051207002870 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031001002548 2003-10-01 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD11P0281
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
21900.00
Base And All Options Value:
109500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-11
Description:
COMPRESSORS MAINTENANCE BASE YR
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J043: MAINT-REP OF PUMPS & COMPRESSORS
Procurement Instrument Identifier:
W911SD07P0370
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
32000.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-28
Description:
SERVICE
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
3695: MISC SPECIAL INDUSTRY MACHINE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State