Search icon

DOX ELECTRONICS, INC.

Headquarter

Company Details

Name: DOX ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1986 (39 years ago)
Entity Number: 1062559
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 105 COLLEGE AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DOX ELECTRONICS, INC., KENTUCKY 1172273 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y53ANCPHMX19 2025-01-25 105 COLLEGE AVE, ROCHESTER, NY, 14607, 1010, USA 105 COLLEGE AVE, ROCHESTER, NY, 14607, 1010, USA

Business Information

Doing Business As DOX ELECTRONICS INC
URL https://www.doxnet.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2004-08-24
Entity Start Date 1982-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541519
Product and Service Codes DF01, DG01, DJ01, DK01

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEN MICHAEL
Role VICE PRESIDENT
Address 105 COLLEGE AVE, ROCHESTER, NY, 14607, 1010, USA
Title ALTERNATE POC
Name DALE MUSSON
Address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607, 1010, USA
Government Business
Title PRIMARY POC
Name KEN MICHAEL
Role VICE PRESIDENT
Address 105 COLLEGE AVE, ROCHESTER, NY, 14607, 1010, USA
Title ALTERNATE POC
Name DALE MUSSON
Address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607, 1010, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30EY9 Active Non-Manufacturer 2004-08-18 2024-03-11 2029-01-30 2025-01-25

Contact Information

POC KEN MICHAEL
Phone +1 585-295-1932
Fax +1 585-473-7323
Address 105 COLLEGE AVE, ROCHESTER, NY, 14607 1010, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOX ELECTRONICS, INC. 401(K) SAVINGS PLAN 2023 161252404 2024-08-28 DOX ELECTRONICS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541519
Sponsor’s telephone number 5854737766
Plan sponsor’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing RUTH MICHAEL
DOX ELECTRONICS, INC. 401(K) SAVINGS PLAN 2022 161252404 2023-09-12 DOX ELECTRONICS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541519
Sponsor’s telephone number 5854737766
Plan sponsor’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing RUTH MICHAEL
DOX ELECTRONICS, INC. 401(K) SAVINGS PLAN 2021 161252404 2022-08-30 DOX ELECTRONICS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541519
Sponsor’s telephone number 5854737766
Plan sponsor’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing RUTH MICHAEL
DOX ELECTRONICS, INC. 401(K) SAVINGS PLAN 2020 161252404 2021-07-14 DOX ELECTRONICS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541519
Sponsor’s telephone number 5854737766
Plan sponsor’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing RUTH MICHAEL
DOX ELECTRONICS, INC. 401(K) SAVINGS PLAN 2019 161252404 2020-07-24 DOX ELECTRONICS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541519
Sponsor’s telephone number 5854737766
Plan sponsor’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing RUTH MICHAEL
DOX ELECTRONICS, INC. 401(K) SAVINGS PLAN 2018 161252404 2019-06-18 DOX ELECTRONICS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541519
Sponsor’s telephone number 5854737766
Plan sponsor’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing RUTH MICHAEL
DOX ELECTRONICS, INC. 401(K) SAVINGS PLAN 2017 161252404 2018-06-25 DOX ELECTRONICS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541519
Sponsor’s telephone number 5854737766
Plan sponsor’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing RUTH MICHAEL
DOX ELECTRONICS, INC. 401(K) SAVINGS PLAN 2011 161252404 2012-05-17 DOX ELECTRONICS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541519
Sponsor’s telephone number 5854737766
Plan sponsor’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 161252404
Plan administrator’s name DOX ELECTRONICS, INC.
Plan administrator’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607
Administrator’s telephone number 5854737766

Signature of

Role Plan administrator
Date 2012-05-17
Name of individual signing RUTH MICHAEL
Role Employer/plan sponsor
Date 2012-05-17
Name of individual signing RUTH MICHAEL
DOX ELECTRONICS, INC. 401(K) SAVINGS PLAN 2010 161252404 2011-06-30 DOX ELECTRONICS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541519
Sponsor’s telephone number 5854737766
Plan sponsor’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 161252404
Plan administrator’s name DOX ELECTRONICS, INC.
Plan administrator’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607
Administrator’s telephone number 5854737766

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing RUTH MICHAEL
Role Employer/plan sponsor
Date 2011-06-30
Name of individual signing RUTH MICHAEL
DOX ELECTRONICS, INC. 401(K) SAVINGS PLAN 2009 161252404 2010-07-21 DOX ELECTRONICS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541519
Sponsor’s telephone number 5854737766
Plan sponsor’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 161252404
Plan administrator’s name DOX ELECTRONICS, INC.
Plan administrator’s address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607
Administrator’s telephone number 5854737766

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing RUTH MICHAEL
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing RUTH MICHAEL

Chief Executive Officer

Name Role Address
RUTH MICHAEL Chief Executive Officer 105 COLLEGE AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 COLLEGE AVENUE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2022-03-15 2022-03-19 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
2010-04-01 2022-03-21 Address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2010-04-01 2022-03-21 Address 105 COLLEGE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2006-04-20 2010-04-01 Address 105 COLLEGE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2000-04-04 2006-04-20 Address 7689 LAKE ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
1998-04-01 2010-04-01 Address 105 COLLEGE AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1998-04-01 2010-04-01 Address 105 COLLEGE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1994-04-12 2000-04-04 Address 81 SCHOLFIELD ROAD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1993-06-11 1998-04-01 Address 857 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1993-06-11 1998-04-01 Address 857 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220321000203 2022-03-15 CERTIFICATE OF AMENDMENT 2022-03-15
140314006346 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120501002176 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100401002727 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080321002631 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060420002322 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040324002075 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020321002066 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000404002539 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980401002364 1998-04-01 BIENNIAL STATEMENT 1998-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD HHSD2002008F27643 2008-08-28 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HHSD2002008F27643_7523_GS35F0066T_4730
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 44800.88
Current Award Amount 44800.88
Potential Award Amount 44800.88

Description

Title 000HCVJG-2008-62256.01 - BARRACUDA-SPAMFILTERS- GLOBAL
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient DOX ELECTRONICS, INC.
UEI Y53ANCPHMX19
Recipient Address UNITED STATES, 105 COLLEGE AVE, ROCHESTER, MONROE, NEW YORK, 146071010
DELIVERY ORDER AWARD HU000108FV789 2008-06-30 2008-07-30 2008-07-30
Unique Award Key CONT_AWD_HU000108FV789_9700_GS35F0066T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34150.00
Current Award Amount 34150.00
Potential Award Amount 34150.00

Description

Title BARRACUDA SAPM FIREWALL 600
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes N059: INSTALL OF ELECT-ELCT EQ

Recipient Details

Recipient DOX ELECTRONICS, INC.
UEI Y53ANCPHMX19
Recipient Address UNITED STATES, 105 COLLEGE AVE, ROCHESTER, MONROE, NEW YORK, 146071010
No data IDV GS35F0066T 2008-07-18 No data No data
Unique Award Key CONT_IDV_GS35F0066T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2030000.00

Description

Title SIN: 132 8INCLUDES TELEPHONE EQUIPMENT, AUDIO AND VIDEO TELECONFERENCING EQUIPMENT, COMMUNICATIONS SECURITY EQUIPMENT, FACSIMILE EQUIPMENT, BROADCAST BAND RADIO, TWO-WAYRADIO, MICROWAVE RADIO EQUIPMENT, SATELLITE COMMUNICATIONS EQUIPMENT, RADIO TRANSMITTERS/RECEIVERS (AIRBORNE), RADIO NAVIGATION EQUIPMENT/ANTENNAS, PAGERS AND PUBLIC ADDRESS SYSTEMS, COMMUNICATIONS EQUIPMENT CABLES, FIBER OPTIC CABLES, FIBER OPTIC CABLES AND HARNESSES, COAXIAL CABLES, DESKTOP COMPUTERS, PROFESSIONAL WORKSTATIONS, SERVERS, LAPTOP/PORTABLE/NOTEBOOK COMPUTERS, LARGE SCALE COMPUTERS,OPTICAL/IMAGING SYSTEMS, OTHER SYSTEMS, PRINTERS, DISPLAYS, GRAPHICS (LIGHT PENS, DIGITIZERS, TOUCH SCREENS), NETWORK EQUIPMENT, OTHER COMMUNICATIONS EQUIPMENT, OPTICAL RECOGNITION I/O DEVICES, STORAGE DEVICES, OTHER I/O AND STORAGE DEVICES, ADP SUPPORT EQUIPMENT, MICROCOMPUTER CONTROL DEVICES, TELEPHONE ANSWERING, VOICE MESSAGING SYSTEMS, ADP BOARDS, INSTALLATION OF ADP EQUIPMENT, INSTALLATION OFTELEPHONE EQUIPMENT, AND USED
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient DOX ELECTRONICS, INC.
UEI Y53ANCPHMX19
Recipient Address UNITED STATES, 105 COLLEGE AVE, ROCHESTER, MONROE, NEW YORK, 146071010
DELIVERY ORDER AWARD HC102808F2442 2008-08-29 2009-08-28 2009-08-28
Unique Award Key CONT_AWD_HC102808F2442_9700_GS35F0066T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3369.10
Current Award Amount 3369.10
Potential Award Amount 3369.10

Description

Title BARRACUDE SPAM FIRWALL RENEWAL
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient DOX ELECTRONICS, INC.
UEI Y53ANCPHMX19
Recipient Address UNITED STATES, 105 COLLEGE AVE, ROCHESTER, MONROE, NEW YORK, 146071010
PO AWARD INPP2420080110 2008-07-14 2008-08-30 2008-08-30
Unique Award Key CONT_AWD_INPP2420080110_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PURCHASE OF A BARRACUDA LOAD BALANCER
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7020: ADP CENTRAL PROCESSING UNIT-ANALOG

Recipient Details

Recipient DOX ELECTRONICS, INC.
UEI Y53ANCPHMX19
Legacy DUNS 121324768
Recipient Address UNITED STATES, 105 COLLEGE AVE, ROCHESTER, 146071010
DELIVERY ORDER AWARD W9127Q08F0082 2008-04-11 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_W9127Q08F0082_9700_GS35F0066T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 43017.00
Current Award Amount 43017.00
Potential Award Amount 43017.00

Description

Title BARRACUDA WEB FILTER 910
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient DOX ELECTRONICS, INC.
UEI Y53ANCPHMX19
Recipient Address UNITED STATES, 105 COLLEGE AVE, ROCHESTER, MONROE, NEW YORK, 146071010
DELIVERY ORDER AWARD N0024408F0294 2008-03-25 2009-03-24 2009-03-24
Unique Award Key CONT_AWD_N0024408F0294_9700_GS35F0066T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7556.00
Current Award Amount 7556.00
Potential Award Amount 7556.00

Description

Title ENERGIZE UPDATES
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient DOX ELECTRONICS, INC.
UEI Y53ANCPHMX19
Recipient Address UNITED STATES, 105 COLLEGE AVE, ROCHESTER, MONROE, NEW YORK, 146071010
DELIVERY ORDER AWARD N0018908FN023 2008-02-29 2009-03-16 2009-03-16
Unique Award Key CONT_AWD_N0018908FN023_9700_GS35F0066T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11403.00
Current Award Amount 11403.00
Potential Award Amount 11403.00

Description

Title REQN N4215880092701-SOFTWARE
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient DOX ELECTRONICS, INC.
UEI Y53ANCPHMX19
Recipient Address UNITED STATES, 105 COLLEGE AVE, ROCHESTER, MONROE, NEW YORK, 146071010
DELIVERY ORDER AWARD HC101307F3321 2008-02-26 2008-08-28 2008-08-28
Unique Award Key CONT_AWD_HC101307F3321_9700_GS35F0066T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3288.00
Current Award Amount 3288.00
Potential Award Amount 3288.00

Description

Title UPDATED PAYING OFFICE
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient DOX ELECTRONICS, INC.
UEI Y53ANCPHMX19
Recipient Address UNITED STATES, 105 COLLEGE AVE, ROCHESTER, MONROE, NEW YORK, 146071010
DELIVERY ORDER AWARD HHSD2002008F24544 2008-02-22 2008-02-28 2008-02-28
Unique Award Key CONT_AWD_HHSD2002008F24544_7523_GS35F0066T_4730
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 32796.00
Current Award Amount 32796.00
Potential Award Amount 32796.00

Description

Title 200-2008-F-24544 DOX ELECTRONICS
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient DOX ELECTRONICS, INC.
UEI Y53ANCPHMX19
Recipient Address UNITED STATES, 105 COLLEGE AVE, ROCHESTER, MONROE, NEW YORK, 146071010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6064627010 2020-04-06 0219 PPP 105 COLLEGE AVE, ROCHESTER, NY, 14607-1010
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302732
Loan Approval Amount (current) 302732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1010
Project Congressional District NY-25
Number of Employees 24
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304472.71
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0494394 DOX ELECTRONICS, INC. DOX ELECTRONICS INC Y53ANCPHMX19 105 COLLEGE AVE, ROCHESTER, NY, 14607-1010
Capabilities Statement Link https://www.doxnet.com/index.cfm?Page=Capabilities-Statement
Phone Number 585-295-1932
Fax Number 585-473-7323
E-mail Address kenm@doxnet.com
WWW Page https://www.doxnet.com
E-Commerce Website -
Contact Person KEN MICHAEL
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 30EY9
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Since 1982, Dox has offered tailored information technology services that help businesses address barriers preventing alignment of the organizational IT roadmap to strategic goals and initiatives. Dox serves manufacturing, healthcare, engineering, financial, and other businesses in Western New York and across the country and has completed hundreds of assessments for organizations seeking to improve their digital and physical security.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords storage, servers, networking, security, Microsoft, HPE, Cisco, Veeam
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Ruth Michael
Role President
Name Ken Michael
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State