Search icon

ARGO INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ARGO INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1984 (41 years ago)
Entity Number: 943311
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 160 CHUBB AVE, SUITE 102, LYNDHURST, NJ, United States, 07071

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CLYDE KEATON Chief Executive Officer 160 CHUBB AVE, SUITE 102, LYNDHURST, NJ, United States, 07071

History

Start date End date Type Value
2015-11-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-03 2016-09-01 Address 681 5TH AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-12-03 2016-09-01 Address 125 CHUBB AVE, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office)
2014-12-03 2015-11-23 Address 125 CHUBB AVE, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160901006960 2016-09-01 BIENNIAL STATEMENT 2016-09-01
151123000116 2015-11-23 CERTIFICATE OF CHANGE 2015-11-23
141203002031 2014-12-03 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8512PP45E12
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11352.77
Base And Exercised Options Value:
11352.77
Base And All Options Value:
11352.77
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-03-29
Description:
THRUSTER MOTOR BEARINGS
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
2010: SHIP AND BOAT PROPULSION COMPONENTS
Procurement Instrument Identifier:
DTDTMA1V10375
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13500.00
Base And Exercised Options Value:
13500.00
Base And All Options Value:
13500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-07-14
Description:
ARGO INTERNATIONAL
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3990: MISC MATERIALS HANDLING EQ
Procurement Instrument Identifier:
ING09PX02503
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5385.00
Base And Exercised Options Value:
5385.00
Base And All Options Value:
5385.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-09-08
Description:
30 DYNAPAR SHAFT ENCODERS
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Trademarks Section

Serial Number:
74245274
Mark:
ARGO INTERNATIONAL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1992-02-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ARGO INTERNATIONAL

Goods And Services

For:
industrial pumps
First Use:
1970-01-01
International Classes:
007 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State