Search icon

BLAIR SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLAIR SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1958 (67 years ago)
Entity Number: 113234
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 785 BEAHAN ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN A MURPHY Chief Executive Officer 785 BEAHAN ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 785 BEAHAN ROAD, ROCHESTER, NY, United States, 14624

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0YSG1
UEI Expiration Date:
2020-01-22

Business Information

Division Name:
BLAIR SUPPLY CORP
Division Number:
BLAIR SUPP
Activation Date:
2019-01-22
Initial Registration Date:
2006-11-27

History

Start date End date Type Value
2024-08-14 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-27 2008-08-26 Address 785 BEAHAN ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180912006316 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160907006559 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140902006244 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006634 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100910002233 2010-09-10 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528A15099
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6050.00
Base And Exercised Options Value:
6050.00
Base And All Options Value:
6050.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-02-11
Description:
HYDRANT VALVE CONNECTIONS AT BATH VAMC
Naics Code:
423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
W911S209P0063
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-25
Description:
FIRE HYDRANT EXTENTION KIT MET 250
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
V5288R9830
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
232.08
Base And Exercised Options Value:
232.08
Base And All Options Value:
232.08
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-04
Description:
SMALL PURCHASE DATA
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 436-1907
Add Date:
2005-05-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State