Search icon

CLEVER FELLOWS INNOVATION CONSORTIUM, INC.

Company Details

Name: CLEVER FELLOWS INNOVATION CONSORTIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1989 (36 years ago)
Date of dissolution: 01 Apr 2011
Entity Number: 1338682
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 302 10TH STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN COREY Chief Executive Officer 302 10TH STREET, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 10TH STREET, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141718529
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1989-03-28 1993-07-29 Address RD #1, BOX 410, RIVER ROAD, MELROSE, NY, 12121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110401000740 2011-04-01 CERTIFICATE OF MERGER 2011-04-01
110322002352 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090226002809 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070323002978 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050415002080 2005-04-15 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA945310M0154
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:
2010-06-23
Description:
UPDATE CLAUSES
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AC25: R&D-MISSILE & SPACE SYS-OPSY DEV
Procurement Instrument Identifier:
DOCRA134109SU1418
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1200.00
Base And Exercised Options Value:
-1200.00
Base And All Options Value:
-1200.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2009-09-09
Description:
DE-OBLIGATED UNUSED FUNDS SINCE OPTION B IS NOT BEING USED.
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6115: GENERATORS & GENERATOR SETS ELECT
Procurement Instrument Identifier:
NNG09LS07P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
20200.00
Base And Exercised Options Value:
20200.00
Base And All Options Value:
20200.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2009-07-23
Description:
PRESSURE WAVE GENERATOR
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL

USAspending Awards / Financial Assistance

Date:
2010-09-27
Awarding Agency Name:
Department of Energy
Transaction Description:
RELIABLE, PRACTICAL KILOWATT-CLASS CRYOGENICS FOR SUPERCONDUCTING DEVICES
Obligated Amount:
1207319.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-09-09
Awarding Agency Name:
Department of Energy
Transaction Description:
COST EFFECTIVE ACOUSTIC STIRLING CRYOCOOLER WITH FLEXIBILITY ATTACHED REMOTE COLDHEAD
Obligated Amount:
1048075.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-06-17
Awarding Agency Name:
Department of Energy
Transaction Description:
COST-EFFECTIVE ACOUSTIC-STIRLING CRYOCOOLER WITH FLEXIBLY ATTACHED REMOTE COLDHEAD
Obligated Amount:
193018.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State