Search icon

SAMUEL, SON & CO., INC. - Florida Company Profile

Company Details

Entity Name: SAMUEL, SON & CO., 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: 08 Nov 2001 (23 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: F01000005831
FEI/EIN Number 223258593

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

Address: 820 Bear Tavern Road,, TRENTON, NJ, 08628, US
Mail Address: 820 Bear Tavern Road,, TRENTON, NJ, 08628, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CHISHOLM WILLIAM T Director 2360 DIXIE ROAD, MISSISSAUGA, L4Y1Z
CHUNG CECILE Secretary 2360 Dixie Road, Mississauga, ON, L4Y1Z
SAMUEL MARK C Director 2360 DIXIE ROAD, MISSISSAUGA, L4Y1Z
BROMLEY ALAN E Director 4334 WALDEN AVENUE, LANCASTER, NY, 14086
Mitskovski Suzanne Director 4334 Walden Ave, Lancaster, NY, 14086

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-20 - -
REGISTERED AGENT CHANGED 2018-12-20 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 820 Bear Tavern Road,, TRENTON, NJ 08628 -
CHANGE OF MAILING ADDRESS 2018-01-15 820 Bear Tavern Road,, TRENTON, NJ 08628 -
NAME CHANGE AMENDMENT 2004-12-01 SAMUEL, SON & CO., INC. -
CANCEL ADM DISS/REV 2004-11-24 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2018-12-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
Reg. Agent Change 2016-09-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SPM7M211M5553 2011-09-01 2011-10-16 2011-10-16
Unique Award Key CONT_AWD_SPM7M211M5553_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4518929311!PLATE,METAL
NAICS Code 331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product and Service Codes 9535: PLATE SHEET STRIP-NONFERROUS METAL

Recipient Details

Recipient SAMUEL, SON & CO. INC.
UEI M9LCSM5AGTB5
Legacy DUNS 183284579
Recipient Address 13939 NW 60TH AVE, MIAMI LAKES, 330143126, UNITED STATES
PURCHASE ORDER AWARD N6883611P0456 2010-12-02 2010-12-10 2010-12-10
Unique Award Key CONT_AWD_N6883611P0456_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 274.72
Current Award Amount 274.72
Potential Award Amount 274.72

Description

Title AMS4050, 7050-T7451, 3.0" X 3.0" X 16.0"
NAICS Code 423510: METAL SERVICE CENTERS AND OTHER METAL MERCHANT WHOLESALERS
Product and Service Codes 9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

Recipient Details

Recipient SAMUEL, SON & CO. INC.
UEI M9LCSM5AGTB5
Legacy DUNS 183284579
Recipient Address 13939 NW 60TH AVE, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143126, UNITED STATES
PURCHASE ORDER AWARD N6883610P1378 2010-04-07 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_N6883610P1378_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1133.70
Current Award Amount 1133.70
Potential Award Amount 1133.70

Description

Title QQ-A-250/5, 2024-0, .025"X48"X144", ALUM
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 9535: PLATE SHEET STRIP-NONFERROUS METAL

Recipient Details

Recipient SAMUEL, SON & CO. INC.
UEI M9LCSM5AGTB5
Legacy DUNS 183284579
Recipient Address 13939 NW 60TH AVE, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143126, UNITED STATES
PURCHASE ORDER AWARD N6883610P1305 2010-03-24 2010-04-15 2010-04-15
Unique Award Key CONT_AWD_N6883610P1305_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 250.00
Current Award Amount 250.00
Potential Award Amount 250.00

Description

Title QQ-A-250/4, 2024-T3, .125"X48"X144", ALU
NAICS Code 331312: PRIMARY ALUMINUM PRODUCTION
Product and Service Codes 9535: PLATE SHEET STRIP-NONFERROUS METAL

Recipient Details

Recipient SAMUEL, SON & CO. INC.
UEI M9LCSM5AGTB5
Legacy DUNS 183284579
Recipient Address 13939 NW 60TH AVE, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330143126, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340678630 0420600 2015-06-03 8141 EAGLE PALM DRIVE, RIVERVIEW, FL, 33578
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-10-21
Emphasis L: FORKLIFT
Case Closed 2015-09-22

Related Activity

Type Inspection
Activity Nr 1067932
Health Yes
Type Complaint
Activity Nr 986854
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State