Search icon

INDUSTRIAL EQUIPMENT CORPORATION

Company Details

Name: INDUSTRIAL EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1983 (42 years ago)
Date of dissolution: 18 Oct 1995
Entity Number: 829159
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB M. MEHL DOS Process Agent 770 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
951018000114 1995-10-18 CERTIFICATE OF DISSOLUTION 1995-10-18
A961377-4 1983-03-18 CERTIFICATE OF INCORPORATION 1983-03-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
V815R80393
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2150.00
Base And Exercised Options Value:
2150.00
Base And All Options Value:
2150.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-16
Description:
MI-T-M MODEL JP-2703-OMHB GAS,COLD WATER PRESSURE
Product Or Service Code:
3895: MISC CONTRUCT EQ
Procurement Instrument Identifier:
V815R80373
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
175.00
Base And Exercised Options Value:
175.00
Base And All Options Value:
175.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-09
Description:
PART # 4422 SCREEN/STRAINER
Product Or Service Code:
2895: MISC ENGINES & COMPONENTS
Procurement Instrument Identifier:
V815R80276
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
392.00
Base And Exercised Options Value:
392.00
Base And All Options Value:
392.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-11
Description:
TURBO TIPS
Product Or Service Code:
5340: HARDWARE

Date of last update: 17 Mar 2025

Sources: New York Secretary of State