Search icon

AMERICAN SIGN LANGUAGE, INC.

Headquarter

Company Details

Name: AMERICAN SIGN LANGUAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1994 (31 years ago)
Entity Number: 1840903
ZIP code: 33614
County: New York
Place of Formation: New York
Address: 7815 N DALE MABRY HWY, STE 109, TAMPA, FL, United States, 33614

Contact Details

Phone +1 855-634-2754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN FELDMAN DOS Process Agent 7815 N DALE MABRY HWY, STE 109, TAMPA, FL, United States, 33614

Chief Executive Officer

Name Role Address
WARREN FELDMAN Chief Executive Officer 7815 N DALE MABRY HWY, STE 109, TAMPA, FL, United States, 33614

Links between entities

Type:
Headquarter of
Company Number:
1223188
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E7X6CMSZ87L7
CAGE Code:
3R9F1
UEI Expiration Date:
2025-06-18

Business Information

Activation Date:
2024-06-20
Initial Registration Date:
2004-03-09

History

Start date End date Type Value
2018-08-28 2021-04-29 Address 7815 N DALE MABRY HWY, STE 202, TAMPA, FL, 33614, USA (Type of address: Service of Process)
2018-08-28 2021-04-29 Address 7815 N DALE MABRY HWY, STE 202, TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer)
2009-02-23 2018-08-28 Address 444 EAST 20TH ST, #ME, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2009-02-23 2018-08-28 Address 444 EAST 20TH ST, #ME, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2009-02-23 2018-08-28 Address 444 EAST 20TH ST, #ME, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230131001348 2023-01-31 BIENNIAL STATEMENT 2022-08-01
210429060287 2021-04-29 BIENNIAL STATEMENT 2020-08-01
180828006314 2018-08-28 BIENNIAL STATEMENT 2018-08-01
160919006260 2016-09-19 BIENNIAL STATEMENT 2016-08-01
140903006790 2014-09-03 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOC17151
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
3230.06
Base And Exercised Options Value:
3230.06
Base And All Options Value:
3230.06
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2017-03-17
Description:
IGF::OT::IGF SIGN LANGUAGE SERVICES FOR NIST
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
DOC16261
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
202.36
Base And Exercised Options Value:
202.36
Base And All Options Value:
202.36
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2016-06-29
Description:
IGF::OT::IGF SIGN LANGUAGE SERVICES FOR JULY 12 2016
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
DOC16107
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
1429.68
Base And Exercised Options Value:
1429.68
Base And All Options Value:
1429.68
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2016-03-17
Description:
IGF::OT::IGF SIGN LANGUAGE SERVICES FOR MARCH 29, 2016
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R497: SUPPORT- PROFESSIONAL: PERSONAL SERVICES CONTRACTS

Trademarks Section

Serial Number:
85756856
Mark:
ASLI
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-10-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ASLI

Goods And Services

For:
Language interpretation; Language interpretation services provided by telephone; Language interpreter services; Language interpreting; Language translation; Sign language interpretation
First Use:
1990-06-01
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85756758
Mark:
AMERICAN SIGN LANGUAGE INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-10-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
AMERICAN SIGN LANGUAGE INC.

Goods And Services

For:
Interpreter services; Language interpretation; Language interpretation services provided by telephone; Language interpreter services; Language interpreting; Sign language interpretation
First Use:
1994-08-02
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2023-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KEARNEY
Party Role:
Plaintiff
Party Name:
AMERICAN SIGN LANGUAGE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State