Search icon

INTEGRATED SENSORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED SENSORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1986 (39 years ago)
Date of dissolution: 11 May 2006
Entity Number: 1105041
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 258 GENESSEE ST., UTICA, NY, United States, 13502
Principal Address: 502 COURT ST., SUITE 210, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KERNAN & KERNAN DOS Process Agent 258 GENESSEE ST., UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
EDWARD MCDERMOTT Chief Executive Officer 502 COURT ST., SUITE 210, UTICA, NY, United States, 13502

History

Start date End date Type Value
2000-08-29 2002-09-11 Address 502 COURT ST SUITE 210, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2000-08-29 2002-09-11 Address 502 COURT ST SUITE 210, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-10-15 2000-08-29 Address 502 COURT STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-10-15 2000-08-29 Address 502 COURT STREET, SUITE 210, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1986-08-14 2002-09-11 Address 185 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060511000715 2006-05-11 CERTIFICATE OF DISSOLUTION 2006-05-11
050125002268 2005-01-25 BIENNIAL STATEMENT 2004-08-01
020911002153 2002-09-11 BIENNIAL STATEMENT 2002-08-01
000829002608 2000-08-29 BIENNIAL STATEMENT 2000-08-01
000113000367 2000-01-13 CERTIFICATE OF AMENDMENT 2000-01-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
F3060202C0172
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-2336.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-07
Description:
RD
Naics Code:
541710
Product Or Service Code:
AD91: OTHER DEFENSE (BASIC)
Procurement Instrument Identifier:
F3060201C0074
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-10141.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-07
Description:
RD
Naics Code:
541710
Product Or Service Code:
AD93: OTHER DEFENSE (ADVANCED)
Procurement Instrument Identifier:
F3060202C0092
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-5519.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-24
Description:
SAMI BASED FUSION SYSTEM
Naics Code:
541710
Product Or Service Code:
AD92: OTHER DEFENSE (APPLIED/EXPLORATORY)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State