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 |
NAICS
334118 Computer Terminal and Other Computer Peripheral Equipment ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||
|
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 |
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