Search icon

METROCOM NORTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROCOM NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1993 (32 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1782866
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 31 PLAINFIELD, BEDFORD HILLS, NY, United States, 10507
Principal Address: 31 PLAINFIELD AVE., BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 PLAINFIELD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
MICHAEL D. ARSENIE Chief Executive Officer 31 PLAINFIELD AVE., BEDFORD HILLS, NY, United States, 10507

Unique Entity ID

CAGE Code:
4THT5
UEI Expiration Date:
2016-10-08

Business Information

Activation Date:
2015-10-09
Initial Registration Date:
2007-07-16

Commercial and government entity program

CAGE number:
4THT5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-03-10

Contact Information

POC:
MICHAEL D. ARSENIE

History

Start date End date Type Value
1996-12-23 2001-12-18 Address 31 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1996-12-23 2001-12-18 Address 31 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1993-12-28 2001-12-18 Address 31 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1685589 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
011218002327 2001-12-18 BIENNIAL STATEMENT 2001-12-01
000124002268 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971222002064 1997-12-22 BIENNIAL STATEMENT 1997-12-01
961223002489 1996-12-23 BIENNIAL STATEMENT 1995-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24312P2379
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5200.00
Base And Exercised Options Value:
5200.00
Base And All Options Value:
5200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-18
Description:
ORDERING OF BATTERIES
Naics Code:
335912: PRIMARY BATTERY MANUFACTURING
Product Or Service Code:
6140: BATTERIES, RECHARGEABLE
Procurement Instrument Identifier:
GS02P12PJP0071
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6250.00
Base And Exercised Options Value:
6250.00
Base And All Options Value:
6250.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-05-30
Description:
PURCHASE OF UHF 2-WAY RADIOS
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P08PKP0114
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5994.00
Base And Exercised Options Value:
5994.00
Base And All Options Value:
5994.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-04-02
Description:
PORTABLE RADIOS.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State