Search icon

AMETEK CTS US, INC.

Headquarter

Company Details

Name: AMETEK CTS US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1953 (72 years ago)
Date of dissolution: 02 Jan 2025
Entity Number: 92688
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 1100 Cassatt Road, Berwyn, PA, United States, 19312
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAM HUGHES Chief Executive Officer 1100 CASSATT ROAD, BERWYN, PA, United States, 19312

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
20161618866
State:
COLORADO

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:
WLTANQHPCCW5
CAGE Code:
01105
UEI Expiration Date:
2025-01-23

Business Information

Division Name:
AMETEK CTS US
Activation Date:
2024-01-26
Initial Registration Date:
2002-01-07

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-11-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2017-11-01 2023-11-14 Address 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2016-10-13 2023-03-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-11-19 2017-11-01 Address 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002960 2024-12-31 CERTIFICATE OF MERGER 2024-12-31
231114004499 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211110001553 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191101060963 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006343 2017-11-01 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017822P6629
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-250.00
Base And Exercised Options Value:
-250.00
Base And All Options Value:
-250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-12-28
Description:
CBA 4G 400D
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5996: AMPLIFIERS
Procurement Instrument Identifier:
N0017819P6510
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
110800.00
Base And Exercised Options Value:
110800.00
Base And All Options Value:
110800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-20
Description:
RF AMPLIFIER
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5996: AMPLIFIERS
Procurement Instrument Identifier:
N0042119P0330
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19900.00
Base And Exercised Options Value:
19900.00
Base And All Options Value:
19900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-02
Description:
P/N: S1.20-960B-10 SOLID STATE (CW) AMP
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

Date of last update: 19 Mar 2025

Sources: New York Secretary of State