Search icon

WTD SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WTD SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1984 (41 years ago)
Entity Number: 951949
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 16 REWE ST., BROOKLYN, NY, United States, 11211
Principal Address: 16 REWE ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 REWE ST., BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
NEIL STAUB Chief Executive Officer 16 REWE ST, BROOKLYN, NY, United States, 11211

Unique Entity ID

CAGE Code:
3BUA0
UEI Expiration Date:
2014-10-09

Business Information

Division Name:
THE TOOL WAREHOUSE
Activation Date:
2013-10-09
Initial Registration Date:
2002-09-26

Commercial and government entity program

CAGE number:
3BUA0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
NEIL STAUB
Corporate URL:
http://www.thetoolwarehouse.net

History

Start date End date Type Value
1995-11-30 2006-11-15 Name WEISS TOOL DISTRIBUTORS CO., INC.
1985-01-10 2004-10-04 Address 43-14 FARRAGUT ROAD, ATT PRESIDENT, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1984-10-23 1995-11-30 Name JERRON INDUSTRIES, INC.
1984-10-23 1985-01-10 Address 166 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100615002651 2010-06-15 BIENNIAL STATEMENT 2008-10-01
061115000834 2006-11-15 CERTIFICATE OF AMENDMENT 2006-11-15
050315000568 2005-03-15 CERTIFICATE OF AMENDMENT 2005-03-15
041004000417 2004-10-04 CERTIFICATE OF CHANGE 2004-10-04
951130000294 1995-11-30 CERTIFICATE OF AMENDMENT 1995-11-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP20100008200151
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
333514: SPECIAL DIE AND TOOL, DIE SET, JIG, AND FIXTURE MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
HSBP1008F21451
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
333514: SPECIAL DIE AND TOOL, DIE SET, JIG, AND FIXTURE MANUFACTURING
Product Or Service Code:
2930: ENGINE COOLING SYSTEM COMPONENTS, NONAIRCRAFT
Procurement Instrument Identifier:
HSBP20110015902374
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
333514: SPECIAL DIE AND TOOL, DIE SET, JIG, AND FIXTURE MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State