Search icon

METTLER-TOLEDO HI-SPEED, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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Status:
Obsolete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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State