Search icon

CYCLONE PCIE SYSTEMS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CYCLONE PCIE SYSTEMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2017
Business ALEI: 1230758
Annual report due: 31 Mar 2026
Business address: 25 MARNE STREET, HAMDEN, CT, 06514, United States
Mailing address: 25 MARNE STREET, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: george.tafuto@cyclone.com

Industry & Business Activity

NAICS

334118 Computer Terminal and Other Computer Peripheral Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing computer terminals and other computer peripheral equipment (except storage devices). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE TAFUTO Agent 25 MARNE STREET, HAMDEN, CT, 06514, United States 25 MARNE STREET, HAMDEN, CT, 06514, United States +1 203-215-3594 GEORGE.TAFUTO@CYCLONE.COM 735 EVERGREEN AVENUE, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE TAFUTO Officer 25 MARNE STREET, HAMDEN, CT, 06514, United States +1 203-215-3594 GEORGE.TAFUTO@CYCLONE.COM 735 EVERGREEN AVENUE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012410489 2024-01-24 - Annual Report Annual Report -
BF-0011326275 2023-03-13 - Annual Report Annual Report -
BF-0010533349 2022-06-08 - Annual Report Annual Report -
BF-0009791221 2022-03-21 - Annual Report Annual Report -
0007150302 2021-02-15 - Annual Report Annual Report 2020
0006491396 2019-03-26 - Annual Report Annual Report 2019
0006016725 2018-01-19 - Annual Report Annual Report 2018
0005773453 2017-02-23 2017-02-23 Business Formation Certificate of Organization -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 692M1523P00003 2022-10-24 2023-06-26 2023-06-26
Unique Award Key CONT_AWD_692M1523P00003_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 50297.25
Current Award Amount 50297.25
Potential Award Amount 50800.00

Description

Title PURCHASE OF 12 CYCLONE EXPANSION CHASSIS FOR ECG TECH REFRESH
NAICS Code 334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7C21: IT AND TELECOM - OTHER DATA CENTER FACILITIES PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient CYCLONE PCIE SYSTEMS LLC
UEI CC71B6JM2465
Recipient Address UNITED STATES, 25 MARNE ST, HAMDEN, NEW HAVEN, CONNECTICUT, 065143610
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information