Search icon

ALARM & SUPPRESSION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALARM & SUPPRESSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800561
ZIP code: 12019
County: Schenectady
Place of Formation: New York
Address: 331 USHERS ROAD, SUITE 3, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALARM & SUPPRESSION, INC. DOS Process Agent 331 USHERS ROAD, SUITE 3, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
JOHN K. ADAMS Chief Executive Officer 331 USHERS ROAD, SUITE 3, BALLSTON LAKE, NY, United States, 12019

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-399-8702
Contact Person:
SONYA BHATTI
User ID:
P0327886

Unique Entity ID

Unique Entity ID:
HBT4MZA67V87
CAGE Code:
1JTB3
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-22
Initial Registration Date:
2001-09-10

Commercial and government entity program

CAGE number:
1JTB3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
SONYA BHATTI

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 129 CHARLTON RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 331 USHERS ROAD, SUITE 3, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2021-12-08 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-06 2024-08-16 Address 331 USHERS ROAD, SUITE 3, BALLSTON LAKE, NY, 12019, 1546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816002277 2024-08-16 BIENNIAL STATEMENT 2024-08-16
211118003111 2021-11-18 BIENNIAL STATEMENT 2021-11-18
140306006446 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120410002760 2012-04-10 BIENNIAL STATEMENT 2012-03-01
101207000914 2010-12-07 CERTIFICATE OF AMENDMENT 2010-12-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225P0726
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22720.00
Base And Exercised Options Value:
22720.00
Base And All Options Value:
22720.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-13
Description:
RETROFIT ALARM PANEL
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
W50S8J23P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-29
Description:
REPAIR DFAC HOOD FIRE SUPPRESSION
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
36C24221P1083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9600.00
Base And Exercised Options Value:
9600.00
Base And All Options Value:
9600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-07-01
Description:
ALBANY 10C LIFE SAFETY MOD
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State