Search icon

METTLER-TOLEDO HI-SPEED, INC.

Headquarter

Company Details

Name: METTLER-TOLEDO HI-SPEED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1953 (72 years ago)
Date of dissolution: 31 May 2007
Entity Number: 91156
ZIP code: 10011
County: Tompkins
Place of Formation: New York
Principal Address: 5 BAR ROAD, ITHACA, NY, United States, 14850
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFFREY B ADAMS Chief Executive Officer 1900 POLARIS PARKWAY, COLUMGUS, OH, United States, 43240

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_51340469
State:
ILLINOIS

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:
25744
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-06-30

Contact Information

POC:
STEVE TULLIO
Phone:
+1 607-257-6000
Fax:
+1 607-257-6396

History

Start date End date Type Value
1994-12-05 2007-04-24 Address 320 GREEN SPRINGS DRIVE, WORTHINGTON, OH, 43235, USA (Type of address: Chief Executive Officer)
1994-12-05 2007-04-24 Address 135 RIDGECREST ROAD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1983-08-25 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-08-25 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1953-04-08 1983-08-25 Address 407 CLIFF ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070530000796 2007-05-30 CERTIFICATE OF MERGER 2007-05-31
070424002335 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050301000609 2005-03-01 CERTIFICATE OF AMENDMENT 2005-03-01
990916000086 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
941205002044 1994-12-05 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSP284201800180A
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
794.00
Base And Exercised Options Value:
794.00
Base And All Options Value:
794.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-06-21
Description:
SERVICE ESTIMATE FOR STARWEIGH CHECKWIGHER
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
H249: EQUIPMENT AND MATERIALS TESTING- MAINTENANCE AND REPAIR SHOP EQUIPMENT
Procurement Instrument Identifier:
HHSP284201800136A
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4606.00
Base And Exercised Options Value:
4606.00
Base And All Options Value:
4606.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-01-16
Description:
PHARMACY
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6670: SCALES AND BALANCES
Procurement Instrument Identifier:
W15QKN16P0060
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
80577.12
Base And Exercised Options Value:
80577.12
Base And All Options Value:
80577.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-26
Description:
PURCHASE OF COMMERCIAL WEIGHING EQUIPMENT FOR NEW 7.62 MM ROUND
Naics Code:
333997: SCALE AND BALANCE MANUFACTURING (2007), SCALE AND BALANCE (EXCEPT LABORATORY) MANUFACTURING (2002)
Product Or Service Code:
1305: AMMUNITION, THROUGH 30MM

Date of last update: 19 Mar 2025

Sources: New York Secretary of State