Search icon

LASER PROBE, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LV86N7EWSLK1 2025-02-08 2145A DWYER AVE, UTICA, NY, 13501, 1107, USA 2145A DWYER AVE, UTICA, NY, 13501, 1107, USA

Business Information

Doing Business As LASER PROBE INC
URL http://www.laserprobeinc.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2001-06-28
Entity Start Date 1992-10-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 334516, 334519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK PROULX
Address 2145A DWYER AVE, UTICA, NY, 13501, 1107, USA
Government Business
Title PRIMARY POC
Name MARK PROULX
Address 2145A DWYER AVE, UTICA, NY, 13501, 1107, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0XGW3 Active U.S./Canada Manufacturer 1993-07-22 2024-03-09 2029-02-13 2025-02-08

Contact Information

POC MARK PROULX
Phone +1 315-797-4492
Fax +1 315-797-0696
Address 2145A DWYER AVE, UTICA, NY, 13501 1107, 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

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

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
981102002260 1998-11-02 BIENNIAL STATEMENT 1998-10-01
961009002265 1996-10-09 BIENNIAL STATEMENT 1996-10-01
931027002047 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921023000443 1992-10-23 CERTIFICATE OF INCORPORATION 1992-10-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA890108M0098 2008-09-18 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_FA890108M0098_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4765.00
Current Award Amount 4765.00
Potential Award Amount 4765.00

Description

Title PYROELECTRIC ENERGY PROBE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient LASER PROBE, INC.
UEI LV86N7EWSLK1
Legacy DUNS 803401819
Recipient Address UNITED STATES, 23 WELLS AVE, UTICA, ONEIDA, NEW YORK, 135022521
PURCHASE ORDER AWARD N6883608P0712 2007-12-22 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_N6883608P0712_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15910.00
Current Award Amount 15910.00
Potential Award Amount 15910.00

Description

Title SINGLE CHANNEL POWER METER W/ GPIB
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6630: CHEMICAL ANALYSIS INSTRUMENTS

Recipient Details

Recipient LASER PROBE, INC.
UEI LV86N7EWSLK1
Recipient Address UNITED STATES, 23 WELLS AVE, UTICA, ONEIDA, NEW YORK, 135022521
PURCHASE ORDER AWARD N6833510P0392 2010-08-04 2010-10-13 2010-10-13
Unique Award Key CONT_AWD_N6833510P0392_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9765.00
Current Award Amount 9765.00
Potential Award Amount 9765.00

Description

Title PROCUREMENT OF SINGLE CHANNEL POWER METERS WITH GPIB, PYROELECTRIC POWER PROBES AND OPTICAL CHOPPER FOR THE RKP-570 SERIES PROBES.
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient LASER PROBE, INC.
UEI LV86N7EWSLK1
Legacy DUNS 803401819
Recipient Address UNITED STATES, 23 WELLS AVE, UTICA, ONEIDA, NEW YORK, 135022521
PURCHASE ORDER AWARD W56HZV12PL784 2012-06-22 2012-07-19 2012-07-19
Unique Award Key CONT_AWD_W56HZV12PL784_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4518.50
Current Award Amount 4518.50
Potential Award Amount 4518.50

Description

Title SINGLE-CHANNEL RADIOMETER, RM 3700. QTY:2 RJC-710 10FT EXTENSION CABLE. QTY:2
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient LASER PROBE, INC.
UEI LV86N7EWSLK1
Legacy DUNS 803401819
Recipient Address UNITED STATES, 2145A DWYER AVE, UTICA, ONEIDA, NEW YORK, 135011107

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0323625 LASER PROBE, INC. LASER PROBE INC LV86N7EWSLK1 2145A DWYER AVE, UTICA, NY, 13501-1107
Capabilities Statement Link -
Phone Number 315-797-4492
Fax Number -
E-mail Address sales@laserprobeinc.com
WWW Page http://www.laserprobeinc.com
E-Commerce Website -
Contact Person MARK PROULX
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 0XGW3
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords laser power meter, laser energy meter, optical power meter, optical energy meter, radiometer, power meter, energy meter, pyroelectric, infrared detector, IR detector
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State