Search icon

TELEPHONE ANSWERING SERVICE OF WATERTOWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELEPHONE ANSWERING SERVICE OF WATERTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1993 (32 years ago)
Entity Number: 1783172
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 120 Washington street suite 303a, Watertown, NY, United States, 13601
Principal Address: 18189 Allen Road, Watertown,NY, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH BROWN DOS Process Agent 120 Washington street suite 303a, Watertown, NY, United States, 13601

Chief Executive Officer

Name Role Address
DEBORAH BROWN Chief Executive Officer 120 WASHINGTON STREET SUITE 303A, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DEBORAH A BROWN
Ownership and Self-Certifications:
Woman Owned
User ID:
P0226422

Unique Entity ID

Unique Entity ID:
JEM7P6VDTJF1
CAGE Code:
0S3U0
UEI Expiration Date:
2025-03-04

Business Information

Division Name:
TELEPHONE ANSWERING SERVICE OF WATERTOWN INC
Activation Date:
2024-03-20
Initial Registration Date:
2001-12-19

Commercial and government entity program

CAGE number:
0S3U0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
CAGE Expiration:
2029-03-20
SAM Expiration:
2025-03-04

Contact Information

POC:
DEBORAH A BROWN

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 131 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2025-06-09 2025-06-09 Address 120 WASHINGTON STREET SUITE 303A, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-06 Address 131 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 120 WASHINGTON STREET SUITE 303A, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250609001273 2025-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-02
240306001665 2024-03-06 BIENNIAL STATEMENT 2024-03-06
060118002255 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031209002743 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011129002719 2001-11-29 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S219P6012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-583.10
Base And Exercised Options Value:
-583.10
Base And All Options Value:
-583.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-12
Description:
TELEPHONE ANSWERING SERVICE
Naics Code:
561421: TELEPHONE ANSWERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
W911S218F6003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5478.00
Base And Exercised Options Value:
5478.00
Base And All Options Value:
5478.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-02-21
Description:
TELEPHONE ANSWERING SERVICE IGF::OT::IGF
Naics Code:
561421: TELEPHONE ANSWERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
W911S218D6005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
5478.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-02-12
Description:
TELEPHONE ANSWERING SERVICE IGF::OT::IGF
Naics Code:
561421: TELEPHONE ANSWERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State