Search icon

SIEMAG INC.

Company Details

Name: SIEMAG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1981 (44 years ago)
Entity Number: 703153
ZIP code: 29697
County: Kings
Place of Formation: New York
Address: 116 CHIPPEWA LANE, WILLIAMSTON, SC, United States, 29697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROMANOWSKI Chief Executive Officer 116 CHIPPEWA LANE, WILLIAMSTON, SC, United States, 29697

DOS Process Agent

Name Role Address
SIEMAG INC. DOS Process Agent 116 CHIPPEWA LANE, WILLIAMSTON, SC, United States, 29697

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MW66H964KL48
CAGE Code:
1SS52
UEI Expiration Date:
2024-06-20

Business Information

Division Name:
MACHINE SHOP
Division Number:
8648412300
Activation Date:
2023-06-23
Initial Registration Date:
2002-02-14

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 114 BAYBROOKE LANE, WILLIAMSTON, SC, 29697, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 116 CHIPPEWA LANE, WILLIAMSTON, SC, 29697, USA (Type of address: Chief Executive Officer)
2013-07-08 2025-03-25 Address 116 CHIPPEWA LANE, WILLIAMSTON, SC, 29697, USA (Type of address: Chief Executive Officer)
2013-07-08 2025-03-25 Address 116 CHIPPEWA LANE, WILLIAMSTON, SC, 29697, USA (Type of address: Service of Process)
2011-06-10 2013-07-08 Address PO BOX 667, 5877 ROUTE 81, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250325001383 2025-03-25 BIENNIAL STATEMENT 2025-03-25
150601006202 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130708007060 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110610002557 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090612002275 2009-06-12 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN10A0068
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-17
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
0.00
Description:
SUPPLY METALLIC (FERROUS AND NONFERROUS)AND NON-METALIC STRUCTURAL/NON-STRUCTURAL AND BALLISTIC MATERIALS.
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
3455: CUTTING TOOLS FOR MACHINE TOOLS
Procurement Instrument Identifier:
W15QKN10A0102
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-16
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
0.00
Description:
SUPPLY A WIDE RANGE OF METALLIC (FERROUS AND NONFERROUS) AND NON-METALLIC STRUCTURAL/NON-STRUCTURAL BALLISTIC MATERIALS.
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
3433: GAS WELD HEAT CUT - METALIZING EQ

Date of last update: 17 Mar 2025

Sources: New York Secretary of State