Search icon

SGS U.S. TESTING COMPANY INC. - Florida Company Profile

Branch

Company Details

Entity Name: SGS U.S. TESTING COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 1963 (62 years ago)
Branch of: SGS U.S. TESTING COMPANY INC., NEW YORK (Company Number 28176)
Date of dissolution: 23 Aug 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Aug 2010 (15 years ago)
Document Number: 817420
FEI/EIN Number 221348630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 ROUTE 17 NORTH, 7TH FLOOR, RUTHERFORD, NJ, 07070
Mail Address: 201 ROUTE 17 NORTH, 7TH FLOOR, RUTHERFORD, NJ, 07070
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CONNORS MARK Treasurer 201 RTE 17 NORTH, RUTHERFORD, NJ, 07070
ENDER PETER Assistant Treasurer 201 RTE 17 NORTH, RUTHERFORD, NJ, 07070
DORRY STEVEN Secretary 201 RTE. 17 NORTH, RUTHERFORD, NJ, 07070
MCDONALD JEFFREY President 201 RT 17 N, RUTHERFORD, NJ, 07070
MCDONALD JEFFREY Director 201 RT 17 N, RUTHERFORD, NJ, 07070

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-23 201 ROUTE 17 NORTH, 7TH FLOOR, RUTHERFORD, NJ 07070 -
CHANGE OF MAILING ADDRESS 2010-12-23 201 ROUTE 17 NORTH, 7TH FLOOR, RUTHERFORD, NJ 07070 -
WITHDRAWAL 2010-08-23 - -
NAME CHANGE AMENDMENT 1995-11-22 SGS U.S. TESTING COMPANY INC. -

Documents

Name Date
Withdrawal 2010-08-23
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG3207PE38012 2007-09-04 2007-09-28 2007-09-28
Unique Award Key CONT_AWD_HSCG3207PE38012_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 8460.00
Current Award Amount 8460.00
Potential Award Amount 8460.00

Description

Title SMITH, OPERATOR SAFETY TRAINING CLOSE OUT

Recipient Details

Recipient SGS U S TESTING CORP
UEI KTL9EZ4F9MJ4
Recipient Address UNITED STATES, 5874 S SEMORAN BLVD, ORLANDO, ORANGE, FLORIDA, 328224814
PURCHASE ORDER AWARD HSCG3205PE00167 2005-08-11 2005-09-15 2005-09-15
Unique Award Key CONT_AWD_HSCG3205PE00167_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 7500.00
Current Award Amount 7500.00
Potential Award Amount 7500.00

Description

Title CLOSE OUT

Recipient Details

Recipient SGS U S TESTING CORP
UEI KTL9EZ4F9MJ4
Recipient Address UNITED STATES, 5874 S SEMORAN BLVD, ORLANDO, ORANGE, FLORIDA, 328224814

Date of last update: 01 Apr 2025

Sources: Florida Department of State