Search icon

CURTISS-WRIGHT ELECTRO-MECHANICAL CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CURTISS-WRIGHT ELECTRO-MECHANICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2018 (7 years ago)
Document Number: F18000001504
FEI/EIN Number 41-2060969

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

Address: 15801 BRIXHAM HILL AVE, SUITE 200, CHARLOTTE, NC, 28277, US
Mail Address: 15801 BRIXHAM HILL AVE, SUITE 200, CHARLOTTE, NC, 28277, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ECKELS BRIAN W President 1000 WRIGHT WAY, CHESWICK, PA, 15024
FARKAS K. CHRISTOPHER Vice President 130 HARBOUR PLACE DR, STE. 300, DAVIDSON, NC, 28036
FERDENZI PAUL J Secretary 130 Harbour Place Drive, Suite 300, Davidson, NC, 28036
FREDA ROBERT F Treasurer 400 Interpace Parkway, Building D, PARSIPPANY, NJ, 07054
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054865 CURTISS-WRIGHT FLEET SOLUTIONS ACTIVE 2018-05-03 2028-12-31 - 482 STEWART ST,#A, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 15801 BRIXHAM HILL AVE, SUITE 200, CHARLOTTE, NC 28277 -
CHANGE OF MAILING ADDRESS 2024-10-07 15801 BRIXHAM HILL AVE, SUITE 200, CHARLOTTE, NC 28277 -
REGISTERED AGENT NAME CHANGED 2024-10-07 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
Reg. Agent Change 2024-10-07
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
Foreign Profit 2018-03-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010419PBS77
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20843.00
Base And Exercised Options Value:
20843.00
Base And All Options Value:
20843.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-07-17
Description:
VALVE,VACUUM REGULA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
SPMYM119P0159
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19164.60
Base And Exercised Options Value:
19164.60
Base And All Options Value:
19164.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-11-21
Description:
N421588275B394 CARVER PUMP PARTS
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
N3220518P4697
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
31027.00
Base And Exercised Options Value:
31027.00
Base And All Options Value:
31027.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-08
Description:
USS FRANK CABLE 16N MECHANICAL SEAL CONVERSION KITS BELLN104B2
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-21
Type:
Planned
Address:
482 A STEWART, ATLANTIC BEACH, FL, 32233
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State