Search icon

CURTISS-WRIGHT FLOW CONTROL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CURTISS-WRIGHT FLOW CONTROL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1950 (75 years ago)
Entity Number: 65441
ZIP code: 10528
County: Suffolk
Place of Formation: New York
Principal Address: 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, United States, 28036
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 5000

Share Par Value 283.33

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
LYNN M. BAMFORD Chief Executive Officer 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, MA, United States, 28036

Links between entities

Type:
Headquarter of
Company Number:
000-909-472
State:
Alabama

Unique Entity ID

Unique Entity ID:
NYGUEDY27AM8
CAGE Code:
95169
UEI Expiration Date:
2025-11-01

Business Information

Doing Business As:
CURTISS-WRIGHT FLOW CONTROL CO
Division Name:
TARGET ROCK DIVISION
Activation Date:
2024-11-04
Initial Registration Date:
2001-09-10

Commercial and government entity program

CAGE number:
63600
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-04-16
SAM Expiration:
2026-04-15

Contact Information

POC:
BRIAN O'CONNOR
Corporate URL:
http://nu-torque.com

Immediate Level Owner

Vendor Certified:
2025-04-16
CAGE number:
1SGJ6
Company Name:
CURTISS-WRIGHT CORPORATION

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, MA, 28036, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-10-22 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-11-07 2024-11-07 Address 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, MA, 28036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203004806 2024-11-21 RESTATED CERTIFICATE 2024-11-21
241022002207 2024-10-22 BIENNIAL STATEMENT 2024-10-22
241107001663 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
221006000915 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201005061914 2020-10-05 BIENNIAL STATEMENT 2020-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010425PBN01
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7501.00
Base And Exercised Options Value:
7501.00
Base And All Options Value:
7501.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
PIN,SPRING
Naics Code:
332618: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Product Or Service Code:
5315: NAILS, MACHINE KEYS, AND PINS
Procurement Instrument Identifier:
SPE4A625PF370
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2502.00
Base And Exercised Options Value:
2502.00
Base And All Options Value:
2502.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-13
Description:
8511182988!RING,RETAINING
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5325: FASTENING DEVICES
Procurement Instrument Identifier:
SPE7M225P1495
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22726.00
Base And Exercised Options Value:
22726.00
Base And All Options Value:
22726.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-01
Description:
8511160308!PARTS KIT,SOLENOID
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED

Court Cases

Court Case Summary

Filing Date:
2008-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CURTISS-WRIGHT FLOW CONTROL CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State