Search icon

COMMUNICATION SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNICATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1993 (32 years ago)
Entity Number: 1750388
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 5200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. RIZZOLO Chief Executive Officer 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
COMMUNICATION SERVICES, INC. DOS Process Agent 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
1265490
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined604571778
State:
WASHINGTON
Type:
Headquarter of
Company Number:
F20000001260
State:
FLORIDA
Type:
Headquarter of
Company Number:
1342434
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3785830
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_72529677
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-567-7388
Contact Person:
TRACY MORAN
User ID:
P0901828
Trade Name:
INTERPRETEK

Unique Entity ID

Unique Entity ID:
FFFVBPLFGRC6
CAGE Code:
1V7Y2
UEI Expiration Date:
2026-04-24

Business Information

Doing Business As:
INTERPRETEK
Division Name:
COMMUNICATION SERVICES INC
Activation Date:
2025-04-28
Initial Registration Date:
2001-11-21

Commercial and government entity program

CAGE number:
1V7Y2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
TRACY A. MORAN
Corporate URL:
www.interpretek.com

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 75 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-12-12 2023-08-02 Address 75 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-12-12 2023-08-02 Address 75 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2009-11-20 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 5200, Par value: 0
2007-08-22 2016-12-12 Address 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802001104 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210812001081 2021-08-12 BIENNIAL STATEMENT 2021-08-12
191231000183 2019-12-31 CERTIFICATE OF MERGER 2020-01-01
191213060411 2019-12-13 BIENNIAL STATEMENT 2019-08-01
180202006107 2018-02-02 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P1428
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
810.00
Base And Exercised Options Value:
810.00
Base And All Options Value:
810.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-06-10
Description:
IGF::OT::IGF - INTERPRETER SERVICES FOR THE CANANDAIGUA VAMC FROM 6/2/14 THROUGH 7/24/14.
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
W25G1V14P1147
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
24800.00
Base And Exercised Options Value:
24800.00
Base And All Options Value:
50220.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-23
Description:
IGF::OT::IGF INTERPRETER SERVICE
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Trademarks Section

Serial Number:
75533456
Mark:
ERGOTEK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-08-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ERGOTEK

Goods And Services

For:
PROVIDING EDUCATIONAL SERVICES, NAMELY, CONDUCTING SEMINARS AND WORKSHOPS IN THE FIELD OF DETECTION AND AVOIDANCE OF CUMULATIVE TRAUMA DISORDERS AND DISTRIBUTING COURSE MATERIALS IN CONNECTION THEREWITH, WHICH CONSIST OF DIAGNOSTIC REPORTS IN THE FIELD OF DETECTION AND AVOIDANCE OF CUMULATIVE TRAUMA...
First Use:
1999-06-26
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75518127
Mark:
INTERPRETEK
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1998-07-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
INTERPRETEK

Goods And Services

For:
PROVIDING SIGN LANGUAGE INTERPRETERS FOR OTHERS
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
132
Initial Approval Amount:
$1,263,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,263,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,274,700.41
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $1,263,400
Jobs Reported:
128
Initial Approval Amount:
$1,346,500
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,346,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,352,110.42
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $1,346,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State