Search icon

ELEMENT SIX U.S. CORPORATION

Headquarter

Company Details

Name: ELEMENT SIX U.S. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1980 (44 years ago)
Entity Number: 653304
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 24900 PITKIN BLVD, STE 250, SPRING, TX, United States, 77386

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELEMENT SIX U.S. CORPORATION, Alabama 000-397-025 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELEMENT SIX 401(K) DEFINED CONTRIBUTION PLAN 2014 133047777 2015-05-18 ELEMENT SIX U.S. CORPORATION 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 2814198311
Plan sponsor’s address 35 WEST 45TH STREET, 7TH FLOOR, NEW YORK, NY, 100364903

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing SONIA JONES
ELEMENT SIX 401(K) DEFINED CONTRIBUTION PLAN 2013 133047777 2014-05-19 ELEMENT SIX U.S. CORPORATION 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 2814198311
Plan sponsor’s address 35 WEST 45TH STREET, 7TH FLOOR, NEW YORK, NY, 100364903

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing SONIA JONES
ELEMENT SIX 401(K) DEFINED CONTRIBUTION PLAN 2012 133047777 2013-05-08 ELEMENT SIX U.S. CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 2814198311
Plan sponsor’s address 35 WEST 45TH STREET, 7TH FLOOR, NEW YORK, NY, 100364903

Plan administrator’s name and address

Administrator’s EIN 133047777
Plan administrator’s name ELEMENT SIX U.S. CORPORATION
Plan administrator’s address 35 WEST 45TH STREET, 7TH FLOOR, NEW YORK, NY, 100364903
Administrator’s telephone number 2814198311

Signature of

Role Plan administrator
Date 2013-05-08
Name of individual signing SONIA JONES

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
BRUCE BOLLIGER Chief Executive Officer 24900 PITKIN BLVD, STE 250, SPRING, TX, United States, 77386

History

Start date End date Type Value
2019-01-28 2021-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-26 2021-02-24 Address 24900 PITKIN ROAD STE 250, SPRING, TX, 77386, USA (Type of address: Service of Process)
2015-01-12 2017-09-14 Address 24900 PITKIN BLVD, STE 250, SPRING, TX, 77386, USA (Type of address: Chief Executive Officer)
2014-09-10 2015-01-12 Address 35 WEST 45TH ST, NEW YORK, NY, 10036, 4903, USA (Type of address: Principal Executive Office)
2006-03-16 2014-09-10 Address 35 WEST 45TH ST, NEW YORK, NY, 10036, 4903, USA (Type of address: Principal Executive Office)
2006-03-16 2015-01-12 Address 35 WEST 45TH ST, NEW YORK, NY, 10036, 4903, USA (Type of address: Chief Executive Officer)
1993-05-11 2015-01-26 Address 35 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-05-11 2006-03-16 Address 35 WEST 45 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-05-11 2006-03-16 Address 35 WEST 45 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210224000139 2021-02-24 CERTIFICATE OF CHANGE 2021-02-24
SR-85289 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180906006376 2018-09-06 BIENNIAL STATEMENT 2018-09-01
170914006142 2017-09-14 BIENNIAL STATEMENT 2016-09-01
150126000452 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
150112002007 2015-01-12 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
140910006311 2014-09-10 BIENNIAL STATEMENT 2014-09-01
121002006031 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100922002314 2010-09-22 BIENNIAL STATEMENT 2010-09-01
090402000239 2009-04-02 CERTIFICATE OF AMENDMENT 2009-04-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0017308P1381 2008-09-08 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_N0017308P1381_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 61-0503-08 CARBON PLATES
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5955: OSCILLATORS PIEZOELECTRIC CRYSTALS

Recipient Details

Recipient ELEMENT SIX U.S. CORPORATION
UEI JR8VYKTT5DX5
Legacy DUNS 046812863
Recipient Address UNITED STATES, 35 W 45TH ST FL 7, NEW YORK, 100364909
PO AWARD N0017308P7676 2008-08-21 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_N0017308P7676_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CRYSTAL
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 9620: MINERALS, NATURAL AND SYNTHETIC

Recipient Details

Recipient ELEMENT SIX U.S. CORPORATION
UEI JR8VYKTT5DX5
Legacy DUNS 046812863
Recipient Address UNITED STATES, 35 W 45TH ST FL 7, NEW YORK, 100364909
PO AWARD NNG08EI04P 2008-02-06 2008-03-07 2008-03-07
Unique Award Key CONT_AWD_NNG08EI04P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title CVD DIAMOND WINDOW
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6650: OPTICAL INSTRUMENTS

Recipient Details

Recipient ELEMENT SIX U.S. CORPORATION
UEI JR8VYKTT5DX5
Legacy DUNS 046812863
Recipient Address UNITED STATES, 35 W 45TH ST FL 7, NEW YORK, 100364909
PO AWARD N0017309P0514 2009-02-17 2009-03-15 2009-03-15
Unique Award Key CONT_AWD_N0017309P0514_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CVD DIAMOND PLATE
NAICS Code 333514: SPECIAL DIE AND TOOL, DIE SET, JIG, AND FIXTURE MANUFACTURING
Product and Service Codes 9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

Recipient Details

Recipient ELEMENT SIX U.S. CORPORATION
UEI JR8VYKTT5DX5
Legacy DUNS 046812863
Recipient Address UNITED STATES, 35 W 45TH ST FL 7, NEW YORK, 100364909
PURCHASE ORDER AWARD N0017310P0926 2010-04-28 2010-05-14 2010-05-14
Unique Award Key CONT_AWD_N0017310P0926_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5871.00
Current Award Amount 5871.00
Potential Award Amount 5871.00

Description

Title SINGLE CRYSTAL
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3450: MACHINE TOOLS, PORTABLE

Recipient Details

Recipient ELEMENT SIX U.S. CORPORATION
UEI JR8VYKTT5DX5
Recipient Address UNITED STATES, 35 W 45TH ST FL 7, NEW YORK, NEW YORK, NEW YORK, 100364909
PO AWARD N0017310P0531 2010-02-24 2010-04-16 2010-04-16
Unique Award Key CONT_AWD_N0017310P0531_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CVD DIAMOND
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3635: CRYSTAL & GLASS INDUSTRIES MACHINE

Recipient Details

Recipient ELEMENT SIX U.S. CORPORATION
UEI JR8VYKTT5DX5
Legacy DUNS 046812863
Recipient Address UNITED STATES, 35 W 45TH ST FL 7, NEW YORK, 100364909
PO AWARD N0017311P1104 2011-06-10 2011-09-08 2011-09-08
Unique Award Key CONT_AWD_N0017311P1104_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CVD DIAMOND
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 5350: ABRASIVE MATERIALS

Recipient Details

Recipient ELEMENT SIX U.S. CORPORATION
UEI JR8VYKTT5DX5
Legacy DUNS 046812863
Recipient Address UNITED STATES, 35 W 45TH ST FL 7, NEW YORK, 100364909
PURCHASE ORDER AWARD W911QX12P0030 2011-11-30 2011-12-31 2011-12-31
Unique Award Key CONT_AWD_W911QX12P0030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 65557.44
Current Award Amount 65557.44
Potential Award Amount 65557.44

Description

Title CUBIC-BN DISKS
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 3455: CUTTING TOOLS FOR MACHINE TOOLS

Recipient Details

Recipient ELEMENT SIX U.S. CORPORATION
UEI JR8VYKTT5DX5
Legacy DUNS 046812863
Recipient Address UNITED STATES, 35 W 45TH ST FL 7, NEW YORK, NEW YORK, NEW YORK, 100364909
PO AWARD N0017312P0095 2011-10-31 2011-11-14 2011-11-14
Unique Award Key CONT_AWD_N0017312P0095_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CRYSTAL/PLATES
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ELEMENT SIX U.S. CORPORATION
UEI JR8VYKTT5DX5
Legacy DUNS 046812863
Recipient Address UNITED STATES, 35 W 45TH ST FL 7, NEW YORK, 100364909

Date of last update: 28 Feb 2025

Sources: New York Secretary of State