Search icon

BICOM INC.

Company Details

Name: BICOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1991 (34 years ago)
Entity Number: 1542449
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 151 EAST WALNUT STREET, LONG BEACH, NY, United States, 11561

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
4TQ15 Obsolete Non-Manufacturer 2007-07-23 2024-09-11 2024-09-10 No data

Contact Information

POC BORIS KUN
Phone +1 516-431-3859
Fax +1 888-260-0606
Address 151 E WALNUT ST, LONG BEACH, NY, 11561 3517, 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

DOS Process Agent

Name Role Address
BORIS KUN DOS Process Agent 151 EAST WALNUT STREET, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
BORIS KUN Chief Executive Officer 151 EAST WALNUT STREET, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2009-03-20 2013-04-04 Address 151 EAST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2003-03-27 2009-03-20 Address 151 EAST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2003-03-27 2009-03-20 Address 151 EAST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2003-03-27 2009-03-20 Address 151 EAST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1992-11-02 2003-03-27 Address 151 EAST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1992-11-02 2003-03-27 Address 151 EAST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1992-11-02 2003-03-27 Address 151 EAST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1991-04-23 1992-11-02 Address 151 EAST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170420006042 2017-04-20 BIENNIAL STATEMENT 2017-04-01
130404006601 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110427002670 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090320002434 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070409002489 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050509002332 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030327002428 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010413002225 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990416002114 1999-04-16 BIENNIAL STATEMENT 1999-04-01
970416002138 1997-04-16 BIENNIAL STATEMENT 1997-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6264508P2197 2008-09-26 2008-10-20 2008-10-20
Unique Award Key CONT_AWD_N6264508P2197_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9980.00
Current Award Amount 9980.00
Potential Award Amount 9980.00

Description

Title NON-CONTACT HAND HELD TONOMETER
NAICS Code 423460: OPHTHALMIC GOODS MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BICOM INC
UEI P3C1JX9FK363
Legacy DUNS 939161204
Recipient Address UNITED STATES, 151 E WALNUT ST, LONG BEACH, NASSAU, NEW YORK, 115613517
PO AWARD W81K0210P0201 2010-09-27 2010-11-05 2010-11-05
Unique Award Key CONT_AWD_W81K0210P0201_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DIATON TONOMETER FOR MEDDAC-J
NAICS Code 423460: OPHTHALMIC GOODS MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BICOM INC
UEI P3C1JX9FK363
Legacy DUNS 939161204
Recipient Address UNITED STATES, 151 E WALNUT ST, LONG BEACH, 115613517

Date of last update: 26 Feb 2025

Sources: New York Secretary of State