Search icon

JANE'S PRO-FILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JANE'S PRO-FILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1990 (35 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 1475595
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 7 GUILFORD WAY, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE C SNYDER Chief Executive Officer 7 GUILFORD WAY, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
JANE C SNYDER DOS Process Agent 7 GUILFORD WAY, PITTSFORD, NY, United States, 14534

Unique Entity ID

CAGE Code:
5JV27
UEI Expiration Date:
2020-08-07

Business Information

Activation Date:
2019-08-08
Initial Registration Date:
2009-06-30

Commercial and government entity program

CAGE number:
5JV27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-29
CAGE Expiration:
2025-08-28
SAM Expiration:
2022-02-24

Contact Information

POC:
JANE SNYDER

History

Start date End date Type Value
2020-09-02 2023-06-30 Address 7 GUILFORD WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1996-08-30 2020-09-02 Address 7 GUILFORD WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1996-08-30 2023-06-30 Address 7 GUILFORD WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-06-09 1996-08-30 Address 25 FRAMINGHAM LANE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-06-09 1996-08-30 Address 25 FRAMINGHAM LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230630000135 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
200902061406 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006207 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901007248 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006168 2014-09-15 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE15P00052
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
6240.00
Base And All Options Value:
6240.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-10-01
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS LIBRARY SERVICES
Naics Code:
512210: RECORD PRODUCTION
Product Or Service Code:
R612: SUPPORT- ADMINISTRATIVE: INFORMATION RETRIEVAL
Procurement Instrument Identifier:
TIRNE14P00086
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5472.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-03-05
Description:
IGF::OT::IGF LIBRARY FILING SERVICE
Naics Code:
512210: RECORD PRODUCTION
Product Or Service Code:
R605: SUPPORT- ADMINISTRATIVE: LIBRARY
Procurement Instrument Identifier:
TIRNE13P00058
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2189.75
Base And Exercised Options Value:
-2189.75
Base And All Options Value:
-2189.75
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-09-30
Description:
IGF::OT::IGF MODIFICATION TO DE-OBLIGATE EXCESS FUNDS
Naics Code:
512210: RECORD PRODUCTION
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State