Search icon

ALEXANDER SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDER SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1994 (31 years ago)
Entity Number: 1793958
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE BLDG 3, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDER GREENFELD Chief Executive Officer 63 FLUSHING AVE BLDG 3, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
ALEXANDER SUPPLY CO., INC. DOS Process Agent 63 FLUSHING AVE BLDG 3, BROOKLYN, NY, United States, 11249

Unique Entity ID

CAGE Code:
3VTY4
UEI Expiration Date:
2016-10-21

Business Information

Activation Date:
2015-10-22
Initial Registration Date:
2004-05-20

Commercial and government entity program

CAGE number:
3VTY4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-03-23

Contact Information

POC:
NATHAN GREENFELD

History

Start date End date Type Value
2015-03-04 2019-08-07 Address 135 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2015-03-04 2019-08-07 Address 135 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2015-03-04 2019-08-07 Address 135 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1994-02-09 2015-03-04 Address 862 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060482 2019-08-07 BIENNIAL STATEMENT 2018-02-01
150304002029 2015-03-04 BIENNIAL STATEMENT 2014-02-01
940209000056 1994-02-09 CERTIFICATE OF INCORPORATION 1994-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02F0017S
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-05-23
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
HHSI245201300183G
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3032.64
Base And Exercised Options Value:
3032.64
Base And All Options Value:
3032.64
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2012-11-13
Description:
M46649 ALEXANDER SUPPLY CO INC 005908413
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
GSNPNFF65632
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
141.12
Base And Exercised Options Value:
141.12
Base And All Options Value:
141.12
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-07-23
Description:
MARKER, TUBE TYPE, FELT ROUND, BLACK, QUICK DRY- ING OIL BASE PAINT, MARK OPAQUE AND GLOSSY ON AN Y SURFACE, SANFORD P/N 63601
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State