Search icon

LANE SCIENCE EQUIPMENT CORPORATION

Company Details

Name: LANE SCIENCE EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1962 (63 years ago)
Entity Number: 153974
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 136 Madison Ave., FL 5, New York, NY, United States, 10016
Principal Address: 136 Madison Ave., FL 5, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANE SCIENCE EQUIPMENT CORPORATION DOS Process Agent 136 Madison Ave., FL 5, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
NANCY A ZIMMERMANN Chief Executive Officer 136 MADISON AVE., FL 5, NEW YORK, NY, United States, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KF9ZKFKT4LE3
CAGE Code:
0Z846
UEI Expiration Date:
2026-04-21

Business Information

Division Name:
LANE SCIENCE EQUIPMENT CORP.
Division Number:
LANE SCIEN
Activation Date:
2025-04-23
Initial Registration Date:
2002-04-18

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 225 W 34TH ST, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 136 MADISON AVE., FL 5, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-03 Address 225 WEST 34TH STREET, 9TH FL, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2020-01-02 2024-01-03 Address 225 W 34TH ST, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2007-02-16 2020-01-02 Address 225 W 34TH ST, STE 1412, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240103000797 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220130000141 2022-01-30 BIENNIAL STATEMENT 2022-01-30
200102060953 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180118006119 2018-01-18 BIENNIAL STATEMENT 2018-01-01
160411006338 2016-04-11 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33330520P00442280
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7950.00
Base And Exercised Options Value:
7950.00
Base And All Options Value:
7950.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2020-03-19
Description:
REPLACEMENT OF HERBARIUM CABINETS FOR BCI
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
AGPPQER45KJFY160003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4275.00
Base And Exercised Options Value:
4275.00
Base And All Options Value:
4275.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-03-22
Description:
ENTOMOLOGY CABINETS FOR COLORADO STATE UNIVERSITY ENT MUSEUM REQUESTED BY FOW-AURORA, CO/PER P MCPHERREN.
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
AGPPQR1400014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
19642.00
Base And Exercised Options Value:
19642.00
Base And All Options Value:
19642.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-02-10
Description:
IGF::CT::IGF METAL BOOKCAESE FOR PIS IN LINDEN, NJ
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Date of last update: 18 Mar 2025

Sources: New York Secretary of State