Search icon

ALMEGA SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALMEGA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1985 (40 years ago)
Date of dissolution: 03 Aug 2011
Entity Number: 1036563
ZIP code: 11787
County: Queens
Place of Formation: New York
Principal Address: 125 WILBUR PLACE, BOHEMIA, NY, United States, 11716
Address: 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS J. LINDIAKOS Chief Executive Officer 125 WILBUR PLACE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
DUNCAN, FISH & VOGEL DOS Process Agent 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1997-10-08 2005-11-18 Address 80-57 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1985-10-31 1997-10-08 Address 80-57 LEFFERTS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110803001067 2011-08-03 CERTIFICATE OF DISSOLUTION 2011-08-03
071002002469 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051118002045 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030930002801 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010925002578 2001-09-25 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE06P00054
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-378.00
Base And Exercised Options Value:
-378.00
Base And All Options Value:
-378.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2007-10-23
Description:
MAINTENANCE COVERAGE FOR MAIL MACHINES
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
W099: LEASE-RENT OF MISC EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State