Search icon

COSENSE, INC.

Company Details

Name: COSENSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1987 (38 years ago)
Date of dissolution: 23 Sep 2015
Entity Number: 1137511
ZIP code: 11791
County: Suffolk
Place of Formation: Delaware
Principal Address: 155 RCEFIELD LN, HAUPPAUGE, NY, United States, 11788
Address: 125 COACHMAN PLACE WEST, MUTTONTOWN, NY, United States, 11791

Chief Executive Officer

Name Role Address
NAIM DAM Chief Executive Officer 155 RICEFIELD LN, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 COACHMAN PLACE WEST, MUTTONTOWN, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
133428363
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-15 2015-09-23 Address 155 RICEFIELD LN, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1999-11-22 2005-12-15 Address 155 RICEFIELD LN, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1999-11-22 2005-12-15 Address 155 RICEFIELD LN, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1999-11-22 2005-12-15 Address ATTN EDWARD MANDELL, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-04 1999-11-22 Address 155 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150923000544 2015-09-23 SURRENDER OF AUTHORITY 2015-09-23
131129002268 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111122002075 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091030002488 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071113002784 2007-11-13 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010413PLB50
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:
2013-06-11
Description:
ALARM CHANNEL,ELECT
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
N0010413PBF72
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:
2013-06-11
Description:
NAVY REQUIREMENT
Naics Code:
334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product Or Service Code:
6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS
Procurement Instrument Identifier:
N0010413PLA06
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:
2013-06-11
Description:
NAVY REQUIREMENT, TRANSMITTER,LIQUID
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

Date of last update: 16 Mar 2025

Sources: New York Secretary of State