Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAMUEL, SON & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Nov 2001 (24 years ago)
Date of dissolution: 20 Dec 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2018 (7 years ago)
Document Number: F01000005831
FEI/EIN Number 223258593
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

Commercial and government entity program

CAGE number:
00L81
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12

Contact Information

POC:
TONY NAYA
Corporate URL:
http//www.samuel.com

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

Procurement Instrument Identifier:
N6883612P0159
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
895.00
Base And Exercised Options Value:
895.00
Base And All Options Value:
895.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-11-02
Description:
CLAD SHEETS
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
9535: PLATE, SHEET, STRIP, AND FOIL; NONFERROUS BASE METAL
Procurement Instrument Identifier:
SPM7M211M5553
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-01
Description:
4518929311!PLATE,METAL
Naics Code:
331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product Or Service Code:
9535: PLATE SHEET STRIP-NONFERROUS METAL
Procurement Instrument Identifier:
N6883611P0456
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
274.72
Base And Exercised Options Value:
274.72
Base And All Options Value:
274.72
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-12-02
Description:
AMS4050, 7050-T7451, 3.0" X 3.0" X 16.0"
Naics Code:
423510: METAL SERVICE CENTERS AND OTHER METAL MERCHANT WHOLESALERS
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-03
Type:
Complaint
Address:
8141 EAGLE PALM DRIVE, RIVERVIEW, FL, 33578
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State