Search icon

DEVOS, LTD.

Company Details

Name: DEVOS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1988 (37 years ago)
Entity Number: 1290828
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 100 COLIN DR, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N27NNA84NZ34 2024-05-08 100 COLIN DR, HOLBROOK, NY, 11741, 4306, USA 100 COLIN DRIVE, HOLBROOK, NY, 11741, 4308, USA

Business Information

Doing Business As DEVOS LTD
URL www.guaranteedreturns.com
Division Name N/A
Division Number NA
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-05-11
Initial Registration Date 2002-04-12
Entity Start Date 1986-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424210, 493110, 561990, 562119, 562211, 562998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONI A MEADOWS
Role SVP OF COMPLIANCE
Address 100 COLIN DRIVE, HOLBROOK, NY, 11741, 4308, USA
Title ALTERNATE POC
Name TONI A MEADOWS
Address 100 COLIN DRIVE, HOLBROOK, NY, 11741, USA
Government Business
Title PRIMARY POC
Name TONI A MEADOWS
Role SVP OF COMPLIANCE
Address 100 COLIN DRIVE, HOLBROOK, NY, 11741, 4308, USA
Title ALTERNATE POC
Name TONI A MEADOWS
Address 100 COLIN DRIVE, HOLBROOK, NY, 11741, USA
Past Performance
Title PRIMARY POC
Name TONI A MEADOWS
Role SVP OF COMPLIANCE
Address 100 COLIN DRIVE, HOLBROOK, NY, 11741, USA
Title ALTERNATE POC
Name PAUL NICK
Address 100 COLIN DRIVE, HOLBROOK, NY, 11741, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0XH12 Active Non-Manufacturer 1993-08-01 2024-05-08 2028-05-11 2024-05-08

Contact Information

POC TONI A. MEADOWS
Phone +1 631-689-0191
Fax +1 631-689-0196
Address 100 COLIN DR, HOLBROOK, NY, 11741 4306, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 4LA78
Owner Type Immediate
Legal Business Name GRX - INVENTORY

Chief Executive Officer

Name Role Address
TONIANN MEADOWS Chief Executive Officer 100 COLIN DR, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
GUARANTEED RETURNS DOS Process Agent 100 COLIN DR, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2022-05-03 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-11 2020-09-15 Address 100 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2004-10-26 2016-04-11 Address 100 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1998-09-15 2004-10-26 Address 140 N BELLE MEAD RD, E SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1998-09-15 2004-10-26 Address 18 LAUREL PATH, BELLE TERRE, NY, 11777, USA (Type of address: Principal Executive Office)
1993-05-04 1998-09-15 Address 78 PINE HILL ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1993-05-04 2004-10-26 Address 140 NORTH BELLE MEAD ROAD, UNIT 3, EAST SETAUKET, NY, 11733, 3455, USA (Type of address: Chief Executive Officer)
1993-05-04 1998-09-15 Address 140 NORTH BELLE MEAD ROAD, UNIT 3, EAST SETAUKET, NY, 11733, 3455, USA (Type of address: Service of Process)
1988-09-12 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-12 1993-05-04 Address 2 DEER LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060514 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180905006739 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170407006349 2017-04-07 BIENNIAL STATEMENT 2016-09-01
160411006394 2016-04-11 BIENNIAL STATEMENT 2014-09-01
120906006276 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101004002076 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080903002675 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060829002384 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041026002143 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020827002152 2002-08-27 BIENNIAL STATEMENT 2002-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA259P0219 2008-10-01 2009-09-30 2012-09-30
Unique Award Key CONT_AWD_VA259P0219_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PHARMACY REVERSE DISTRIBUTION PROGRAM
NAICS Code 446110: PHARMACIES AND DRUG STORES
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient DEVOS, LTD.
UEI N27NNA84NZ34
Legacy DUNS 602796864
Recipient Address UNITED STATES, 100 COLIN DR, HOLBROOK, 117414306
PO AWARD V589U80597 2007-11-01 2007-11-11 2007-11-11
Unique Award Key CONT_AWD_V589U80597_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PICKUP NON- HAZARDOUS WASTE FOR DISPOSAL
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient DEVOS, LTD.
UEI N27NNA84NZ34
Legacy DUNS 602796864
Recipient Address UNITED STATES, 100 COLIN DRIVE, HOLBROOK, 117414306
PO AWARD V589S80175 2007-10-04 2007-10-04 2007-10-04
Unique Award Key CONT_AWD_V589S80175_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PICK UP NON-HAZARDOUS WASTE FOR PROPER DISPOSAL
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient DEVOS, LTD.
UEI N27NNA84NZ34
Legacy DUNS 602796864
Recipient Address UNITED STATES, 100 COLIN DRIVE, HOLBROOK, 117414306
BPA CALL AWARD HHSD2002010F37583 2010-09-29 2010-10-08 No data
Unique Award Key CONT_AWD_HHSD2002010F37583_7523_HHSD2002010M37581B_7523
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title TAS::75 0943::TAS MATERIAL DISPOSITION
NAICS Code 493110: GENERAL WAREHOUSING AND STORAGE
Product and Service Codes S215: WAREHOUSING AND STORAGE SERVICES

Recipient Details

Recipient DEVOS, LTD.
UEI N27NNA84NZ34
Legacy DUNS 602796864
Recipient Address UNITED STATES, 100 COLIN DR, HOLBROOK, SUFFOLK, NEW YORK, 117414306
No data IDV HHSD2002010M37581B 2010-09-29 No data No data
Unique Award Key CONT_IDV_HHSD2002010M37581B_7523
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title REVERSE DISTRIBUTION
NAICS Code 493110: GENERAL WAREHOUSING AND STORAGE
Product and Service Codes S215: WAREHOUSING AND STORAGE SERVICES

Recipient Details

Recipient DEVOS, LTD.
UEI N27NNA84NZ34
Legacy DUNS 602796864
Recipient Address UNITED STATES, 100 COLIN DR, HOLBROOK, SUFFOLK, NEW YORK, 117414306
PURCHASE ORDER AWARD HHSP284201000198A 2010-08-19 2010-08-19 2010-09-17
Unique Award Key CONT_AWD_HHSP284201000198A_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 34110.21
Current Award Amount 34110.21
Potential Award Amount 34110.21

Description

Title TAS::75 4552 001::TAS H1N1-GUARANTEED RETURNS
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient DEVOS, LTD.
UEI N27NNA84NZ34
Recipient Address UNITED STATES, 100 COLIN DR, HOLBROOK, SUFFOLK, NEW YORK, 117414306
PO AWARD DJBP0416KB110099 2011-09-15 2011-09-15 2011-09-15
Unique Award Key CONT_AWD_DJBP0416KB110099_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SVCS FOR THE DESTRUCTION AND RETURN OF OUTDATED PHARMACEUTICALS.
NAICS Code 562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product and Service Codes Q517: PHARMACOLOGY SERVICES

Recipient Details

Recipient DEVOS, LTD.
UEI N27NNA84NZ34
Legacy DUNS 602796864
Recipient Address UNITED STATES, 100 COLIN DR, HOLBROOK, 117414306
BPA CALL AWARD HHSD2002011F37912 2011-07-19 2011-07-19 2011-07-19
Unique Award Key CONT_AWD_HHSD2002011F37912_7523_HHSD2002010M37581B_7523
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 1570495.59
Current Award Amount 1570495.59
Potential Award Amount 16461486.77

Description

Title MATERIAL DISP
NAICS Code 493110: GENERAL WAREHOUSING AND STORAGE
Product and Service Codes S215: WAREHOUSING AND STORAGE SERVICES

Recipient Details

Recipient DEVOS, LTD.
UEI N27NNA84NZ34
Legacy DUNS 602796864
Recipient Address UNITED STATES, 100 COLIN DR, HOLBROOK, SUFFOLK, NEW YORK, 117414306
BPA CALL AWARD HHSP284201100099G 2011-02-11 2011-02-11 2011-03-19
Unique Award Key CONT_AWD_HHSP284201100099G_7555_HHSD2002010M37581B_7523
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 529553.70
Potential Award Amount 529553.70

Description

Title TRANSPORTATION AND DISPOSAL OF H1N1 VACCINES
NAICS Code 493110: GENERAL WAREHOUSING AND STORAGE
Product and Service Codes P100: DISPOSAL OF SURPLUS PROPERTY

Recipient Details

Recipient DEVOS, LTD.
UEI N27NNA84NZ34
Recipient Address UNITED STATES, 100 COLIN DR, HOLBROOK, SUFFOLK, NEW YORK, 117414306
BPA CALL AWARD HHSP284201100086G 2011-01-19 2011-01-19 2011-02-18
Unique Award Key CONT_AWD_HHSP284201100086G_7555_HHSD2002010M37581B_7523
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 539337.06
Current Award Amount 539337.06
Potential Award Amount 539337.06

Description

Title TRANSPORT&DISPOSAL OF H1N1 VACCINE
NAICS Code 493110: GENERAL WAREHOUSING AND STORAGE
Product and Service Codes 4540: WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient DEVOS, LTD.
UEI N27NNA84NZ34
Recipient Address UNITED STATES, 100 COLIN DR, HOLBROOK, SUFFOLK, NEW YORK, 117414306

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875059 0214700 1995-03-09 140 N BELLE MEAD RD, EAST SETAUKET, NY, 11733
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-03-09
Case Closed 1995-03-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2115723 Intrastate Non-Hazmat 2013-01-14 90000 2012 1 1 Private(Property)
Legal Name DEVOS LTD
DBA Name GUARANTEED RETURNS
Physical Address 100 COLIN DR, HOLBROOK, NY, 11741, US
Mailing Address 100 COLIN DR, HOLBROOK, NY, 11741, US
Phone (631) 689-0191
Fax -
E-mail -

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806113 Other Statutory Actions 2018-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-11-01
Termination Date 2020-09-30
Date Issue Joined 2020-08-11
Section 1836
Sub Section B
Status Terminated

Parties

Name ROETEN,
Role Defendant
Name DEVOS, LTD.
Role Plaintiff
1506916 Other Contract Actions 2015-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-04
Termination Date 2017-09-23
Date Issue Joined 2016-07-07
Section 1332
Sub Section DS
Status Terminated

Parties

Name DEVOS, LTD.
Role Plaintiff
Name RECORD,
Role Defendant
1404693 Other Contract Actions 2014-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-08-07
Termination Date 2014-09-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name DEVOS, LTD.
Role Plaintiff
Name FRECHETTE,
Role Defendant
1703718 Other Statutory Actions 2017-06-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-06-20
Termination Date 2018-02-07
Date Issue Joined 2017-09-14
Section 1836
Sub Section B
Status Terminated

Parties

Name DEVOS, LTD.
Role Plaintiff
Name BRADHOLD,
Role Defendant
1305265 Insurance 2013-09-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 97000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-09-20
Termination Date 2014-05-23
Date Issue Joined 2013-10-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name DEVOS, LTD.
Role Defendant
Name HARTFORD UNDERWRITERS INSURANC
Role Plaintiff
0200001 - 2002-01-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-01-02
Termination Date 2002-12-19
Section 0841
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name DEVOS, LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State