Search icon

ELEMENT SIX U.S. CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELEMENT SIX U.S. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1980 (45 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

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

Links between entities

Type:
Headquarter of
Company Number:
dc5e6b0a-b931-f011-9091-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000-397-025
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
133047777
Plan Year:
2014
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:

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 2021-02-24 Address 24900 PITKIN ROAD STE 250, SPRING, TX, 77386, USA (Type of address: Service of Process)
2015-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911QX12P0030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
65557.44
Base And Exercised Options Value:
65557.44
Base And All Options Value:
65557.44
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-11-30
Description:
CUBIC-BN DISKS
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3455: CUTTING TOOLS FOR MACHINE TOOLS
Procurement Instrument Identifier:
N0017312P0095
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3626.00
Base And Exercised Options Value:
3626.00
Base And All Options Value:
3626.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-10-31
Description:
CRYSTAL/PLATES
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
N0017311P1104
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12540.00
Base And Exercised Options Value:
12540.00
Base And All Options Value:
12540.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-10
Description:
CVD DIAMOND
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
5350: ABRASIVE MATERIALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State