Search icon

DC FIRST AID, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DC FIRST AID, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1991 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1516071
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 40 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788
Principal Address: THE CORPORATION, 40 COMMERCE DRIVE, HAUPPAGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
NYNIEL CHEFETZ Chief Executive Officer 117883904CE DRIVE, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
5LM86
UEI Expiration Date:
2020-11-07

Business Information

Doing Business As:
DC SAFETY SALES
Activation Date:
2019-11-08
Initial Registration Date:
2009-08-05

Commercial and government entity program

CAGE number:
5LM86
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-10-08
SAM Expiration:
2022-11-05

Contact Information

POC:
JASON GRUBARD
Corporate URL:
http://www.dcsafety.com

History

Start date End date Type Value
1999-03-24 2005-11-09 Address 33A DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-03-24 2003-10-03 Address 33A DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1994-04-27 1999-03-24 Address 773 PEASE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1993-04-21 1999-03-24 Address 773 PEASE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-04-21 1999-03-24 Address 855-G CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1857796 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
051109002994 2005-11-09 BIENNIAL STATEMENT 2005-03-01
051005000435 2005-10-05 CERTIFICATE OF AMENDMENT 2005-10-05
031003000090 2003-10-03 CERTIFICATE OF CHANGE 2003-10-03
030312002131 2003-03-12 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912D215P0022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12885.64
Base And Exercised Options Value:
12885.64
Base And All Options Value:
12885.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-14
Description:
CF-J VEHICLE EMERGENCY KIT
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
W9124913P0117
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28612.66
Base And Exercised Options Value:
28612.66
Base And All Options Value:
28612.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-05
Description:
ROADSIDE VEHICLE SAFETY KITS
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
M0026312P1008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10715.15
Base And Exercised Options Value:
10715.15
Base And All Options Value:
10715.15
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-09
Description:
CAR EMERGENCY SAFETY KITS
Naics Code:
453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State