Search icon

LASER PROBE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LASER PROBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1675163
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: C/O CHARLES F CARPENTER, 23 WELLS AVE, UTICA, NY, United States, 13502
Principal Address: 23 WELLS AVENUE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES CARPENTER Agent RR1, BOX 154, HINMAN ROAD, BARNEVELD, NY, 13304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHARLES F CARPENTER, 23 WELLS AVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
CHARLES F. CARPENTER Chief Executive Officer 23 WELLS AVENUE, UTICA, NY, United States, 13502

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARK PROULX
User ID:
P0323625
Trade Name:
LASER PROBE INC

Unique Entity ID

Unique Entity ID:
LV86N7EWSLK1
CAGE Code:
0XGW3
UEI Expiration Date:
2026-01-28

Business Information

Doing Business As:
LASER PROBE INC
Activation Date:
2025-01-30
Initial Registration Date:
2001-06-28

Commercial and government entity program

CAGE number:
0XGW3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
MARK PROULX
Corporate URL:
http://www.laserprobeinc.com

History

Start date End date Type Value
1993-10-27 1998-11-02 Address %CHARLES F. CARPENTER, 23 WELLS AVENUE, UTICA, NY, 13502, 2521, USA (Type of address: Service of Process)
1992-10-23 1993-10-27 Address RR1, BOX 154, HINMAN ROAD, BARNVELD, NY, 13304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101012002628 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080919002667 2008-09-19 BIENNIAL STATEMENT 2008-10-01
061003002812 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041103002393 2004-11-03 BIENNIAL STATEMENT 2004-10-01
001002002550 2000-10-02 BIENNIAL STATEMENT 2000-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6833514P0368
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10295.00
Base And Exercised Options Value:
10295.00
Base And All Options Value:
10295.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-11
Description:
ECPR DISPLAY/CONTROLLER
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
NNL13AC19P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10270.00
Base And Exercised Options Value:
10270.00
Base And All Options Value:
10270.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2013-04-04
Description:
DISPLAY CONTROLLER, POWER PROBE, SPEED OPTICAL CHOPPER, ANALOG OUTPUT, IR PROBE
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5860: STIMULATED COHERENT RADIATION DEVICES, COMPONENTS, AND ACCESSORIES
Procurement Instrument Identifier:
W56HZV12PL784
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4518.50
Base And Exercised Options Value:
4518.50
Base And All Options Value:
4518.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-22
Description:
SINGLE-CHANNEL RADIOMETER, RM 3700. QTY:2 RJC-710 10FT EXTENSION CABLE. QTY:2
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
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