Search icon

ALTEL SYSTEMS, INC.

Company Details

Name: ALTEL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1962 (63 years ago)
Entity Number: 145586
ZIP code: 10570
County: New York
Place of Formation: New York
Address: 29 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BMF6 Cancelled Without Replacement Non-Manufacturer 2002-09-21 2024-03-02 No data No data

Contact Information

Phone +1 845-278-4400
Fax +1 845-278-2824
Address 601 N MAIN ST, BREWSTER, NY, 10509 1253, 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

Chief Executive Officer

Name Role Address
ANDREW MUSCI Chief Executive Officer 13 CLOVERLEAF DR, NEW FAIRFIELD, CT, United States, 06812

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1995-02-28 1995-05-19 Address 29 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 2906, USA (Type of address: Chief Executive Officer)
1995-02-28 1995-05-19 Address 29 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 2906, USA (Type of address: Principal Executive Office)
1995-02-28 1995-05-19 Address 29 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 2906, USA (Type of address: Service of Process)
1962-02-26 1995-02-28 Address 303 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950519002007 1995-05-19 BIENNIAL STATEMENT 1994-02-01
950228002073 1995-02-28 BIENNIAL STATEMENT 1994-02-01
950110000650 1995-01-10 CERTIFICATE OF AMENDMENT 1995-01-10
B699158-2 1988-10-25 ASSUMED NAME CORP INITIAL FILING 1988-10-25
313730 1962-02-26 CERTIFICATE OF INCORPORATION 1962-02-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD11P0233 2011-06-15 2012-05-28 2012-05-28
Unique Award Key CONT_AWD_W911SD11P0233_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15280.00
Current Award Amount 15280.00
Potential Award Amount 15280.00

Description

Title AV PROJECTOR UPGRADE
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 6730: PHOTOGRAPHIC PROJECTION EQUIPMENT

Recipient Details

Recipient ALTEL SYSTEMS, INC.
UEI D4KNF5FER3K8
Legacy DUNS 054552732
Recipient Address UNITED STATES, 601 N MAIN ST, BREWSTER, PUTNAM, NEW YORK, 105091253

Date of last update: 18 Mar 2025

Sources: New York Secretary of State