Search icon

MICROMEDIA IMAGING SYSTEMS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MICROMEDIA IMAGING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1993 (32 years ago)
Branch of: MICROMEDIA IMAGING SYSTEMS, INC., Connecticut (Company Number 0290688)
Entity Number: 1765299
ZIP code: 07644
County: Nassau
Place of Formation: Connecticut
Address: 300-2 ROUTE 17 SOUTH #4, LODI, NJ, United States, 07644

Chief Executive Officer

Name Role Address
ROSALIE WISE Chief Executive Officer 300-2 ROUTE 17 SOUTH #4, LODI, NJ, United States, 07644

DOS Process Agent

Name Role Address
MICROMEDIA IMAGING SYSTEMS, INC. DOS Process Agent 300-2 ROUTE 17 SOUTH #4, LODI, NJ, United States, 07644

History

Start date End date Type Value
2015-10-14 2017-10-03 Address 349 MAYAPPLE ROAD, STAMFORD, CT, 06903, USA (Type of address: Service of Process)
2015-10-14 2017-10-03 Address 349 MAYAPPLE ROAD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
2015-10-14 2017-10-03 Address 349 MAYAPPLE ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2005-11-18 2015-10-14 Address 1979 MARCUS AVE, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Chief Executive Officer)
2005-11-18 2015-10-14 Address 1979 MARCUS AVE, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191008060606 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003006930 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151014006303 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131024002131 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111017002733 2011-10-17 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP14PD01942
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
9981.20
Base And Exercised Options Value:
9981.20
Base And All Options Value:
9981.20
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-07-14
Description:
IGF::OT::IGF DIGITIZE HISTORIC MICROFILM DOCUMENTS
Naics Code:
518111
Product Or Service Code:
D315: IT AND TELECOM- DIGITIZING
Procurement Instrument Identifier:
W912J713F0110
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
149962.44
Base And Exercised Options Value:
149962.44
Base And All Options Value:
149962.44
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-23
Description:
RECORDS CONVERSION/ARCHIVING
Naics Code:
518111: INTERNET SERVICE PROVIDERS
Product Or Service Code:
D315: IT AND TELECOM- DIGITIZING
Procurement Instrument Identifier:
SUSUNA13F0003
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
907.71
Base And Exercised Options Value:
907.71
Base And All Options Value:
907.71
Awarding Agency Name:
Department of State
Performance Start Date:
2013-05-24
Description:
"IGF::CL::IGF" THIS MODIFICATION OF CONTRACT IS ADDITIONAL WORK TO SCAN 33,744 INDEX CARDS INTO FULL TEXT SEARCHABLE PDF FILES AT THE RATE OF $0.0269 PER CARD. OCR IS INCLUDED AT NO EXTRA CHARGE.
Naics Code:
518111
Product Or Service Code:
D311: IT AND TELECOM- DATA CONVERSION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State