Search icon

SAAB SENSIS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SAAB SENSIS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1985 (40 years ago)
Date of dissolution: 16 Mar 2021
Entity Number: 1012156
ZIP code: 10960
County: Rockland
Place of Formation: Delaware
Principal Address: 85 COLLAMER CROSSINGS, EAST SYRACUSE, NY, United States, 13057
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
MICHAEL GERRY Chief Executive Officer 85 COLLAMER CROSSINGS, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
222629993
Plan Year:
2016
Number Of Participants:
414
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
414
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
405
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
436
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
405
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-06 2016-06-03 Address 113 STANWOOD LN, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2005-09-30 2013-11-06 Address 85 COLLAMER CROSSINGS, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2005-09-30 2011-12-02 Address 555 E GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-09-30 2019-07-09 Address 85 COLLAMER CROSSINGS, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2001-07-18 2005-09-30 Address 555 E GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316000461 2021-03-16 CERTIFICATE OF TERMINATION 2021-03-16
190709060055 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170712006421 2017-07-12 BIENNIAL STATEMENT 2017-07-01
160603006777 2016-06-03 BIENNIAL STATEMENT 2015-07-01
131106002012 2013-11-06 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6973GH20F00379
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
29999.99
Base And Exercised Options Value:
29999.99
Base And All Options Value:
29999.99
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-12-19
Description:
OPTION YEAR 4 OF THE ENGINEERING SUPPORT CONTRACT.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AJ46: R&D- GENERAL SCIENCE/TECHNOLOGY: ENGINEERING (MANAGEMENT/SUPPORT)
Procurement Instrument Identifier:
6973GH19F00329
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-09-19
Description:
INITIAL FUNDING FRO OPTION YEAR 3 OF THE ENGINEERING SUPPORT CONTRACT.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AJ46: R&D- GENERAL SCIENCE/TECHNOLOGY: ENGINEERING (MANAGEMENT/SUPPORT)
Procurement Instrument Identifier:
6973GH18F00411
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
521102.34
Base And Exercised Options Value:
521102.34
Base And All Options Value:
521102.34
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-09-19
Description:
FUNDING FOR SOW-12A, REV 3
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AJ46: R&D- GENERAL SCIENCE/TECHNOLOGY: ENGINEERING (MANAGEMENT/SUPPORT)

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-03-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
SAAB SENSIS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
HYPOWER, INC.
Party Role:
Plaintiff
Party Name:
SAAB SENSIS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State