Search icon

RADIOGRAPHIC TESTING SERVICES, INC.

Company Details

Name: RADIOGRAPHIC TESTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1993 (32 years ago)
Entity Number: 1715033
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 4 TANNER HOLLOW DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5CC20 Active Non-Manufacturer 2009-03-06 2024-03-10 No data No data

Contact Information

POC THOMAS M. DORING
Phone +1 518-482-5170
Fax +1 518-482-4793
Address 4 TANNER HOLLOW DR, ALBANY, NY, 12205 0000, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIOGRAPHIC TESTING SERVICES, INC. 401(K) PLAN 2023 141761226 2024-08-09 RADIOGRAPHIC TESTING SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 111100
Sponsor’s telephone number 5183668202
Plan sponsor’s address 45 OMEGA TER, LATHAM, NY, 121101957

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing BRIAN METHE
RADIOGRAPHIC TESTING SERVICES, INC. 401(K) PLAN 2022 141761226 2023-07-31 RADIOGRAPHIC TESTING SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-25
Business code 111100
Sponsor’s telephone number 5183668202
Plan sponsor’s address 45 OMEGA TER, LATHAM, NY, 121101957

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing BRIAN METHE
RADIOGRAPHIC TESTING SERVICES, INC. 401(K) PLAN 2021 141761226 2022-07-15 RADIOGRAPHIC TESTING SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-25
Business code 111100
Sponsor’s telephone number 5183668202
Plan sponsor’s address 45 OMEGA TER, LATHAM, NY, 121101957

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing BRIAN METHE
RADIOGRAPHIC TESTING SERVICES, INC. 2020 141761226 2021-10-06 RADIOGRAPHIC TESTING SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-25
Business code 111100
Sponsor’s telephone number 5188104015
Plan sponsor’s address 102 SPROAT RD, VALLEY FALLS, NY, 121853613

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing WILLIAM BOBEAR
RADIOGRAPHIC TESTING SERVICES, INC. 401(K) PLAN 2019 141761226 2020-06-26 RADIOGRAPHIC TESTING SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-02-25
Business code 111100
Sponsor’s telephone number 5188104015
Plan sponsor’s address 102 SPROAT RD, VALLEY FALLS, NY, 121853613

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing WILLIAM BOBEAR

Chief Executive Officer

Name Role Address
THOMAS M. DORING Chief Executive Officer 4 TANNER HOLLOW DRIVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 TANNER HOLLOW DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1993-04-01 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-01 1995-08-28 Address 4 TANNER HOLLOW DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404007000 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401007211 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006623 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110418002898 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090323002782 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070405002432 2007-04-05 BIENNIAL STATEMENT 2007-04-01
050509002111 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030328002895 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010419002158 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990419002496 1999-04-19 BIENNIAL STATEMENT 1999-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528C90271 2008-12-16 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_V528C90271_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient RADIOGRAPHIC TESTING SERVICES, INC.
UEI MUN8E82MKGJ6
Legacy DUNS 807409842
Recipient Address UNITED STATES, 4 TANNER HOLLOW DR, ALBANY, 122050000
DCA AWARD VA528P0727 2010-04-01 2011-02-28 2015-02-28
Unique Award Key CONT_AWD_VA528P0727_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RADIOGRAPHIC TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient RADIOGRAPHIC TESTING SERVICES, INC.
UEI MUN8E82MKGJ6
Legacy DUNS 807409842
Recipient Address UNITED STATES, 4 TANNER HOLLOW DR, ALBANY, 122052959
PO AWARD VA528C03188 2009-10-01 2010-01-01 2010-01-01
Unique Award Key CONT_AWD_VA528C03188_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RADIOGRAPHIC TESTING
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient RADIOGRAPHIC TESTING SERVICES, INC.
UEI MUN8E82MKGJ6
Legacy DUNS 807409842
Recipient Address UNITED STATES, 4 TANNER HOLLOW DR, ALBANY, 122052959

Date of last update: 26 Feb 2025

Sources: New York Secretary of State