Search icon

THE TALZA COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE TALZA COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1992 (33 years ago)
Entity Number: 1671601
ZIP code: 14527
County: Monroe
Place of Formation: New York
Address: 2007 PERRY POINT ROAD, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL HOLTZMAN Chief Executive Officer 2007 PERRY POINT ROAD, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
NEAL HOLTZMAN DOS Process Agent 2007 PERRY POINT ROAD, PENN YAN, NY, United States, 14527

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.

CAGE Code:
4ZUF7
UEI Expiration Date:
2021-02-19

Business Information

Doing Business As:
ARBEN BIOSCIENCE
Division Name:
ARBEN BIOSCIENCE
Activation Date:
2020-02-20
Initial Registration Date:
2008-02-19

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 2007 PERRY POINT ROAD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2020-08-19 2025-01-20 Address 2007 PERRY POINT ROAD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2020-08-19 2025-01-20 Address 2007 PERRY POINT ROAD, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
2001-07-17 2025-01-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2001-02-16 2020-08-19 Address PO BOX 18799, 154 BARCLAY SQUARE DR, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000580 2025-01-20 BIENNIAL STATEMENT 2025-01-20
200819060037 2020-08-19 BIENNIAL STATEMENT 2018-10-01
090212002811 2009-02-12 BIENNIAL STATEMENT 2008-10-01
041115000046 2004-11-15 CERTIFICATE OF AMENDMENT 2004-11-15
010717000874 2001-07-17 CERTIFICATE OF AMENDMENT 2001-07-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN263201000327P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4200.00
Base And Exercised Options Value:
4200.00
Base And All Options Value:
4200.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2010-01-16
Description:
LABORATORY EQUIPMENT AND SUPPLIES
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
HHSN263201000154M
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3600.00
Base And Exercised Options Value:
3600.00
Base And All Options Value:
3600.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2009-11-04
Description:
LABORATORY EQUIPMENT AND SUPPLIES
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
HHSN263200900065P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3277.50
Base And Exercised Options Value:
3277.50
Base And All Options Value:
3277.50
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2008-10-23
Description:
LABORATORY EQUIPMENT AND SUPPLIES
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State