Search icon

EMERGE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERGE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1988 (37 years ago)
Entity Number: 1245684
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 690 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520
Principal Address: 17 BRANDYWINE DR., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC MEYN Chief Executive Officer 17 BRANDYWINE DR., DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
ERIC MEYN DOS Process Agent 690 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Unique Entity ID

CAGE Code:
5FMS5
UEI Expiration Date:
2017-06-29

Business Information

Division Name:
SMALL BUSINESS
Activation Date:
2016-06-29
Initial Registration Date:
2009-04-30

Commercial and government entity program

CAGE number:
5FMS5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-15

Contact Information

POC:
TERRI ROTH

History

Start date End date Type Value
1996-04-02 2000-03-22 Address 44 Q JEFRYN BLVD WEST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-07-13 2000-03-22 Address 44P JEFRYN BOULEVARD WEST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-07-13 1996-04-02 Address 44 P JEFRYN BOULEVARD WEST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-07-13 2005-09-01 Address 3429 POPLAR STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1988-03-22 1993-07-13 Address 44P JEFFRYN BLVD WEST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080320002659 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060328002633 2006-03-28 BIENNIAL STATEMENT 2006-03-01
050901002696 2005-09-01 BIENNIAL STATEMENT 2004-03-01
040426000919 2004-04-26 CERTIFICATE OF AMENDMENT 2004-04-26
020305002722 2002-03-05 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOLB094R22558
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
42554.00
Base And Exercised Options Value:
42554.00
Base And All Options Value:
42554.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2009-06-22
Description:
PHONE SYSTEM FOR MADISONVILLE, KY
Naics Code:
517919: ALL OTHER TELECOMMUNICATIONS
Product Or Service Code:
D304: ADP SVCS/TELECOMM & TRANSMISSION
Procurement Instrument Identifier:
DOLB094R22542
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21227.00
Base And Exercised Options Value:
21227.00
Base And All Options Value:
21227.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2009-06-08
Description:
PHONE SYSTEM AND CABLING AZTEC NM
Naics Code:
517919: ALL OTHER TELECOMMUNICATIONS
Product Or Service Code:
D304: ADP SVCS/TELECOMM & TRANSMISSION
Procurement Instrument Identifier:
DOLB094R22524
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57995.00
Base And Exercised Options Value:
57995.00
Base And All Options Value:
57995.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2009-05-13
Description:
PHONE SYSTEM FOR NORTON VA
Naics Code:
517919: ALL OTHER TELECOMMUNICATIONS
Product Or Service Code:
D304: ADP SVCS/TELECOMM & TRANSMISSION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State