Search icon

ALARM & SUPPRESSION, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HBT4MZA67V87 2024-10-18 331 USHERS RD STE 3, BALLSTON LAKE, NY, 12019, 1546, USA 331 USHERS ROAD SUITE 3, BALLSTON LAKE, NY, 12019, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-10-23
Initial Registration Date 2001-09-10
Entity Start Date 1994-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 334290
Product and Service Codes 6350, H366, N063, S202

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS MURAY
Role PRESIDENT
Address 331 USHERS ROAD SUITE 3, BALLSTON LAKE, NY, 12019, USA
Title ALTERNATE POC
Name THOMAS R. MURRAY, JR.
Address 92 SARATOGA ROAD, GLENVILLE, NY, 12302, 4113, USA
Government Business
Title PRIMARY POC
Name THOMAS MURAY
Role PRESIDENT
Address 331 USHERS ROAD SUITE 3, BALLSTON LAKE, NY, 12019, USA
Title ALTERNATE POC
Name THOMAS R. MURRAY, JR.
Address 92 SARATOGA ROAD, GLENVILLE, NY, 12302, 4113, USA
Past Performance
Title PRIMARY POC
Name FRANKLIN J. CLAIR JR
Address 92 SARATOGA ROAD, GLENVILLE, NY, 12302, 4113, USA
Title ALTERNATE POC
Name THOMAS MURRAY JR
Address 92 SARATOGA ROAD, GLENVILLE, NY, 12302, 4113, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1JTB3 Active Non-Manufacturer 1999-01-25 2024-10-18 2028-10-23 2024-10-18

Contact Information

POC THOMAS MURAY
Phone +1 518-399-5110
Fax +1 518-399-8702
Address 331 USHERS RD STE 3, BALLSTON LAKE, NY, 12019 1546, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2000-03-15 2014-03-06 Address 92 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
1996-03-26 2024-08-16 Address 129 CHARLTON RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1994-03-07 2000-03-15 Address 129 CHARLTON ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
1994-03-07 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100415002396 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080313002773 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060331002988 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040303002077 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020226002253 2002-02-26 BIENNIAL STATEMENT 2002-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528Q1I669 2011-06-27 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_V528Q1I669_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMOKE/FIRE DETECTORS
NAICS Code 922160: FIRE PROTECTION
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient ALARM & SUPPRESSION INC
UEI HBT4MZA67V87
Legacy DUNS 877674622
Recipient Address UNITED STATES, 92 SARATOGA RD, GLENVILLE, 123024113
PURCHASE ORDER AWARD 36C24225P0726 2025-03-13 2025-10-31 2025-10-31
Unique Award Key CONT_AWD_36C24225P0726_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 22720.00
Current Award Amount 22720.00
Potential Award Amount 22720.00

Description

Title RETROFIT ALARM PANEL
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient ALARM & SUPPRESSION INC
UEI HBT4MZA67V87
Recipient Address UNITED STATES, 331 USHERS RD STE 3, BALLSTON LAKE, SARATOGA, NEW YORK, 120191546

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0327886 ALARM & SUPPRESSION INC - HBT4MZA67V87 331 USHERS RD STE 3, BALLSTON LAKE, NY, 12019-1546
Capabilities Statement Link -
Phone Number 518-399-5110
Fax Number 518-399-8702
E-mail Address sbhatti@alarmandsuppression.com
WWW Page -
E-Commerce Website -
Contact Person SONYA BHATTI
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 1JTB3
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State