Name: | AUDIO VISUAL SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1987 (38 years ago) |
Entity Number: | 1138666 |
ZIP code: | 12303 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2601 CURRY ROAD, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 2601 CURRY RD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
43055 | Active | Non-Manufacturer | 1986-06-23 | 2024-03-10 | 2027-03-17 | 2023-04-14 | |||||||||||||||
|
POC | DONNA M. GUTZWILLER |
Phone | +1 518-688-0640 |
Fax | +1 518-688-0634 |
Address | 2601 CURRY RD, SCHENECTADY, NY, 12303 4523, 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 |
---|
Name | Role | Address |
---|---|---|
AUDIO VISUAL SALES & SERVICE, INC. | DOS Process Agent | 2601 CURRY ROAD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
LEO LUPIEN | Chief Executive Officer | 2601 CURRY RD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2019-01-02 | Address | 2601 CURRY RD, SCHENECTADY, NY, 12303, 4523, USA (Type of address: Service of Process) |
2005-02-23 | 2011-02-24 | Address | 2601 CURRY RD, SCHENECTADY, NY, 12303, 4523, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2017-01-03 | Address | 2601 CURRY RD, SHCENECTADY, NY, 12303, 4523, USA (Type of address: Service of Process) |
1993-06-10 | 2005-02-23 | Address | 1664-1666 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1993-06-10 | 2005-02-23 | Address | 1664-1666 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2005-02-23 | Address | 1664-1666 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1987-01-22 | 1993-06-10 | Address | 520 GROOMS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062141 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102061771 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006496 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006289 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130213006096 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110224002090 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
090210002099 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
050223002248 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
021231002120 | 2002-12-31 | BIENNIAL STATEMENT | 2003-01-01 |
010126002058 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | INPP1910080011 | 2008-09-23 | 2008-12-31 | 2008-12-31 | |||||||||||||||||||||||||||
|
NAICS Code | 443112: RADIO, TELEVISION, AND OTHER ELECTRONICS STORES |
Product and Service Codes | 5999: MSC ELECT & ELECTRONIC COMPONENTS |
Recipient Details
Recipient | AUDIO VISUAL SALES & SERVICE, INC. |
UEI | J8XJJ3YVNVC8 |
Legacy DUNS | 002607000 |
Recipient Address | UNITED STATES, 2601 CURRY ROAD, SCHENECTADY, 123034523 |
Unique Award Key | CONT_AWD_W911PT09P0049_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 12254.44 |
Current Award Amount | 12254.44 |
Potential Award Amount | 12254.44 |
Description
Title | FSC: 6730 NAME: PROJECTORS |
NAICS Code | 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING |
Product and Service Codes | 6730: PHOTOGRAPHIC PROJECTION EQUIPMENT |
Recipient Details
Recipient | AUDIO VISUAL SALES & SERVICE, INC. |
UEI | J8XJJ3YVNVC8 |
Legacy DUNS | 002607000 |
Recipient Address | UNITED STATES, 2601 CURRY ROAD, SCHENECTADY, SCHENECTADY, NEW YORK, 123034523 |
Unique Award Key | CONT_AWD_W911PT11P0426_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | FSC: 6940 1 EACH - VIDEO CONFERENCE EQUIPMENT PER STATEMENT OF WORK; MODIFICATION ISSUED TO ADD ADDITIONAL CLIN. |
NAICS Code | 334210: TELEPHONE APPARATUS MANUFACTURING |
Product and Service Codes | 6940: COMMUNICATION TRAINING DEVICES |
Recipient Details
Recipient | AUDIO VISUAL SALES & SERVICE, INC. |
UEI | J8XJJ3YVNVC8 |
Legacy DUNS | 002607000 |
Recipient Address | UNITED STATES, 2601 CURRY RD, SCHENECTADY, 123034523 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6798198508 | 2021-03-04 | 0248 | PPS | 2601 Curry Rd, Schenectady, NY, 12303-4523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7916337110 | 2020-04-14 | 0248 | PPP | 2601 Curry Road, Schenectady, NY, 12303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2781406 | Intrastate Non-Hazmat | 2022-07-15 | 32296 | 2022 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State