Search icon

ANCHOR EQUIPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANCHOR EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1947 (78 years ago)
Entity Number: 79002
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 12 LOCUST ST, CARTERET, NJ, United States, 07008
Address: PO BOX 477, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 477, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
BABETTE KORNBLEUTH Chief Executive Officer PO BOX 477, NEW YORK, NY, United States, 10013

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.

CAGE Code:
0WGX8
UEI Expiration Date:
2015-03-02

Business Information

Activation Date:
2014-03-02
Initial Registration Date:
2001-07-31

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0WGX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ARNEL ABRENICA

History

Start date End date Type Value
1997-04-02 2007-02-21 Address 21 WASHINGTON AVE, CARTERET, NJ, 07008, USA (Type of address: Principal Executive Office)
1995-04-13 1997-04-02 Address 520 BROADWAY, NEW YORK, NY, 10012, 4436, USA (Type of address: Chief Executive Officer)
1995-04-13 1997-04-02 Address 520 BROADWAY, NEW YORK, NY, 10012, 4436, USA (Type of address: Principal Executive Office)
1995-04-13 1997-04-02 Address 14 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1947-01-10 1995-04-13 Address 14 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217002400 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090310002050 2009-03-10 BIENNIAL STATEMENT 2009-01-01
070221002769 2007-02-21 BIENNIAL STATEMENT 2007-01-01
030206002649 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010206002262 2001-02-06 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V613D84523
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
30.80
Base And Exercised Options Value:
30.80
Base And All Options Value:
30.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-07
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V548P84160
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1492.09
Base And Exercised Options Value:
1492.09
Base And All Options Value:
1492.09
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-09
Description:
MOBILE OPEN DESSERT CART
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State