Search icon

CARLETON TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CARLETON TECHNOLOGIES, 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: 10 Aug 1987 (38 years ago)
Date of dissolution: 04 May 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: P15520
FEI/EIN Number 161303637

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

Address: 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127, US
Mail Address: 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KOTA KENNETH Secretary 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127
COFFIELD KELLY Director 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127
ZIGEL JAMES M Director 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127
YARBOROUGH WILLIAM G JR Director 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127
KOTA KENNETH Director 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127
SOPKO TIMOTHY Director 10 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 10 COBHAM DRIVE, ORCHARD PARK, NY 14127 -
CHANGE OF MAILING ADDRESS 2009-03-19 10 COBHAM DRIVE, ORCHARD PARK, NY 14127 -
REINSTATEMENT 1994-10-04 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2011-05-04
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-02-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD GC36 2011-08-31 2011-11-29 2011-11-29
Unique Award Key CONT_AWD_GC36_9700_N0010407GA300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 56452.26
Current Award Amount 56452.26
Potential Award Amount 56452.26

Description

Title TEST SET,PNEUMATIC
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 4920: AIRCRAFT MAINT & REP SHOP EQ

Recipient Details

Recipient CARLETON TECHNOLOGIES INC
UEI M35CRJKYUFK8
Legacy DUNS 101823151
Recipient Address 3018 N US HIGHWAY 301 STE 800, TAMPA, HILLSBOROUGH, FLORIDA, 336192226, UNITED STATES
DO AWARD 5010 2011-07-14 2011-11-14 2011-11-14
Unique Award Key CONT_AWD_5010_9700_N0010407GA300_9700
Awarding Agency Department of Defense
Link View Page

Description

Title US NAVY REQUIREMENT FILTER SUBASSEMBLY
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 5915: FILTERS AND NETWORKS

Recipient Details

Recipient CARLETON TECHNOLOGIES INC
UEI M35CRJKYUFK8
Legacy DUNS 101823151
Recipient Address 3018 N US HIGHWAY 301 STE 800, TAMPA, 336192226, UNITED STATES
DELIVERY ORDER AWARD GC33 2011-06-28 2012-04-23 2012-04-23
Unique Award Key CONT_AWD_GC33_9700_N0010407GA300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 546000.00
Current Award Amount 546000.00
Potential Award Amount 546000.00

Description

Title OXYGEN SYSTEM,AIRCR
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 1660: AIRCRAFT AIR CONDITION HEATING EQ

Recipient Details

Recipient CARLETON TECHNOLOGIES INC
UEI M35CRJKYUFK8
Legacy DUNS 101823151
Recipient Address 3018 N US HIGHWAY 301 STE 800, TAMPA, HILLSBOROUGH, FLORIDA, 336192226, UNITED STATES
DELIVERY ORDER AWARD 5014 2011-06-21 2011-12-19 2011-12-19
Unique Award Key CONT_AWD_5014_9700_N0010407GA300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title VALVE,BREATHING APP
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 4810: VALVES, POWERED

Recipient Details

Recipient CARLETON TECHNOLOGIES INC
UEI M35CRJKYUFK8
Legacy DUNS 101823151
Recipient Address 3018 N US HIGHWAY 301 STE 800, TAMPA, HILLSBOROUGH, FLORIDA, 336192226, UNITED STATES
DO AWARD GC32 2011-06-09 2012-08-08 2012-08-08
Unique Award Key CONT_AWD_GC32_9700_N0010407GA300_9700
Awarding Agency Department of Defense
Link View Page

Description

Title CONCENTRATOR,OXYGEN
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 1660: AIRCRAFT AIR CONDITION HEATING EQ

Recipient Details

Recipient CARLETON TECHNOLOGIES INC
UEI M35CRJKYUFK8
Legacy DUNS 101823151
Recipient Address 3018 N US HIGHWAY 301 STE 800, TAMPA, 336192226, UNITED STATES
DELIVERY ORDER AWARD GC31 2011-06-01 2012-01-17 2012-01-17
Unique Award Key CONT_AWD_GC31_9700_N0010407GA300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 159987.62
Current Award Amount 159987.62
Potential Award Amount 159987.62

Description

Title ELECTRONIC COMPONEN
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient CARLETON TECHNOLOGIES INC
UEI M35CRJKYUFK8
Legacy DUNS 101823151
Recipient Address 3018 N US HIGHWAY 301 STE 800, TAMPA, HILLSBOROUGH, FLORIDA, 336192226, UNITED STATES
DELIVERY ORDER AWARD GC30 2011-05-04 2013-04-23 2013-04-23
Unique Award Key CONT_AWD_GC30_9700_N0010407GA300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 636769.25
Current Award Amount 636769.25
Potential Award Amount 636769.25

Description

Title VALVE,ROTARY,SELECT
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 4810: VALVES, POWERED

Recipient Details

Recipient CARLETON TECHNOLOGIES INC
UEI M35CRJKYUFK8
Legacy DUNS 101823151
Recipient Address 3018 N US HIGHWAY 301 STE 800, TAMPA, HILLSBOROUGH, FLORIDA, 336192226, UNITED STATES
DELIVERY ORDER AWARD GC29 2011-05-04 2012-05-18 2012-05-18
Unique Award Key CONT_AWD_GC29_9700_N0010407GA300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 699960.00
Current Award Amount 699960.00
Potential Award Amount 699960.00

Description

Title CONCENTRATOR,OXYGEN
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 1660: AIRCRAFT AIR CONDITION HEATING EQ

Recipient Details

Recipient CARLETON TECHNOLOGIES INC
UEI M35CRJKYUFK8
Legacy DUNS 101823151
Recipient Address 3018 N US HIGHWAY 301 STE 800, TAMPA, HILLSBOROUGH, FLORIDA, 336192226, UNITED STATES
DELIVERY ORDER AWARD GC27 2011-04-05 2011-10-03 2011-10-03
Unique Award Key CONT_AWD_GC27_9700_N0010407GA300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 94581.50
Current Award Amount 94581.50
Potential Award Amount 94581.50

Description

Title TEST SET,ENVIRONMEN
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 4920: AIRCRAFT MAINT & REP SHOP EQ

Recipient Details

Recipient CARLETON TECHNOLOGIES INC
UEI M35CRJKYUFK8
Legacy DUNS 101823151
Recipient Address 3018 N US HIGHWAY 301 STE 800, TAMPA, HILLSBOROUGH, FLORIDA, 336192226, UNITED STATES
DELIVERY ORDER AWARD GC25 2011-04-05 2011-10-03 2011-10-03
Unique Award Key CONT_AWD_GC25_9700_N0010407GA300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16709.14
Current Award Amount 16709.14
Potential Award Amount 16709.14

Description

Title TEST SET,CONCENTRAT
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 4920: AIRCRAFT MAINT & REP SHOP EQ

Recipient Details

Recipient CARLETON TECHNOLOGIES INC
UEI M35CRJKYUFK8
Legacy DUNS 101823151
Recipient Address 3018 N US HIGHWAY 301 STE 800, TAMPA, HILLSBOROUGH, FLORIDA, 336192226, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State