Search icon

SPECIFIED SYSTEMS, INC.

Company Details

Name: SPECIFIED SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1991 (33 years ago)
Entity Number: 1598917
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 172 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS A STILLOE Chief Executive Officer 172 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
LOUIS A STILLOE DOS Process Agent 172 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
1993-12-09 1998-01-21 Address 122 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-12-09 1998-01-21 Address 122 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1991-12-27 1998-01-21 Address 122 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980121002545 1998-01-21 BIENNIAL STATEMENT 1997-12-01
931209002079 1993-12-09 BIENNIAL STATEMENT 1993-12-01
911227000195 1991-12-27 CERTIFICATE OF INCORPORATION 1991-12-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3213015002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SPECIFIED SYSTEMS, INC.
Recipient Name Raw SPECIFIED SYSTEMS, INC.
Recipient DUNS 005197327
Recipient Address 53 FRONT STREET, BINGHAMTON, BROOME, NEW YORK, 13905-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State