Search icon

KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION

Branch

Company Details

Name: KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1985 (40 years ago)
Date of dissolution: 04 Nov 2019
Branch of: KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION, Connecticut (Company Number 0025895)
Entity Number: 980082
ZIP code: 10528
County: New York
Place of Formation: Connecticut
Principal Address: 1 VISION WAY, BLOOMFIELD, CT, United States, 06002
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALPHONSE J. LARIVIERE, JR. Chief Executive Officer 1 VISION WAY, BLOOMFIELD, CT, United States, 06002

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2019-03-29 2022-09-21 Address 1 VISION WAY, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2016-11-23 2022-09-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-11-23 2022-09-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-03-06 2019-03-29 Address 1 VISION WAY, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2011-04-18 2013-03-06 Address 1 WATERSIDE CROSSING, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220921002149 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
191104000648 2019-11-04 CERTIFICATE OF TERMINATION 2019-11-04
190329060038 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170316006103 2017-03-16 BIENNIAL STATEMENT 2017-03-01
161123000126 2016-11-23 CERTIFICATE OF CHANGE 2016-11-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5512AP0044H
Award Or Idv Flag:
AWARD
Award Type:
BPA
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-30
Description:
FURNISH BEARINGS, SEALS AND MISCELLANEOUS ITEMS.
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED
Procurement Instrument Identifier:
W9098S12P0214
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-02-14
Description:
FSC: 4820 NAME: VALVE,RESTRICT PART NUMBER:
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
W911PT12P0169
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-13
Total Dollars Obligated:
608.10
Current Total Value Of Award:
608.10
Potential Total Value Of Award:
608.10
Description:
FSC: 3460 10 EACH - HEX KEY SET, METRIC; 10 EACH - HEX KEY SET, SAE
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
3460: MACHINE TOOL ACCESSORIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-29
Type:
Planned
Address:
6770 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-09-10
Type:
Complaint
Address:
140 MUSHROOM BLVD., ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State