Search icon

ALPRO SERVICE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPRO SERVICE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1955 (70 years ago)
Date of dissolution: 17 Sep 2020
Entity Number: 172206
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 56-10 GRAND AVENUE, MASPETH, NY, United States, 11378
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM EMORY Chief Executive Officer 370 WABASHA STREET N., ST PAUL, MN, United States, 55102

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:
0PZG9
UEI Expiration Date:
2020-04-29

Business Information

Activation Date:
2019-05-23
Initial Registration Date:
2010-08-11

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0PZG9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-24
CAGE Expiration:
2024-05-23

Contact Information

POC:
ARELIS CORDERO

History

Start date End date Type Value
2018-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-29 2020-02-21 Address 39 MCCULLOCH DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2018-06-29 2018-07-02 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-28 2018-06-29 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917000474 2020-09-17 CERTIFICATE OF MERGER 2020-09-17
200221060048 2020-02-21 BIENNIAL STATEMENT 2019-07-01
SR-2310 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2311 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702000740 2018-07-02 CERTIFICATE OF AMENDMENT 2018-07-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD10P0462
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8327.01
Base And Exercised Options Value:
8327.01
Base And All Options Value:
8327.01
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-13
Description:
RPR (5) CLEVELAND COMBI OVENS BLDG 745 MAIN PANTRY
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J073: MAINT-REP OF FOOD PREP-SERVING EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-09-30
Type:
Planned
Address:
1127 WILLOUGHBY AVE, North Hills, NY, 11237
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State