Search icon

STELMAR DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STELMAR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1991 (34 years ago)
Date of dissolution: 21 Dec 2017
Entity Number: 1568307
ZIP code: 12775
County: Orange
Place of Formation: New York
Address: 66 MIDDLETOWN POINT ROAD, ROCK HILL, NY, United States, 12775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STELMAR DESIGN, INC. DOS Process Agent 66 MIDDLETOWN POINT ROAD, ROCK HILL, NY, United States, 12775

Chief Executive Officer

Name Role Address
BARBARA A. FARKAS Chief Executive Officer 66 MIDDLETOWN POINT ROAD, ROCK HILL, NY, United States, 12775

Unique Entity ID

CAGE Code:
1YED6
UEI Expiration Date:
2015-06-25

Business Information

Activation Date:
2014-06-25
Initial Registration Date:
2002-05-08

Commercial and government entity program

CAGE number:
1YED6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
BARBARA A. FARKAS

History

Start date End date Type Value
1993-09-27 2017-08-22 Address 16 LAUREL AVENUE, CORNWALL, NY, 12518, 1404, USA (Type of address: Service of Process)
1993-04-02 2017-08-22 Address 16 LAUREL AVENUE, CORNWALL, NY, 12518, 1404, USA (Type of address: Chief Executive Officer)
1993-04-02 2017-08-22 Address 16 LAUREL AVENUE, CORNWALL, NY, 12518, 1404, USA (Type of address: Principal Executive Office)
1991-08-13 1993-09-27 Address 16 LAUREL AVENUE, CORNWELL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171221000390 2017-12-21 CERTIFICATE OF DISSOLUTION 2017-12-21
170822006145 2017-08-22 BIENNIAL STATEMENT 2017-08-01
150803008353 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130820006153 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110809002790 2011-08-09 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD14P0462
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
66248.71
Base And Exercised Options Value:
66248.71
Base And All Options Value:
66248.71
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-26
Description:
REPLACE CHILLED WATER COILS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W911SD14P0384
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
149455.47
Base And Exercised Options Value:
149455.47
Base And All Options Value:
149455.47
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-22
Description:
IGF::CT::IGF EMERGENCY TEMP CHILLER B606
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W911SD14P0386
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
70159.32
Base And Exercised Options Value:
70159.32
Base And All Options Value:
70159.32
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-20
Description:
IGF::CT::IGF EMERGENCY TEMP CHILLER B2101
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State