Search icon

AVIRE INC.

Company Details

Name: AVIRE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1995 (30 years ago)
Date of dissolution: 11 Nov 2021
Entity Number: 1887513
ZIP code: 11788
County: Suffolk
Place of Formation: Delaware
Address: 415 OSER AVENUE, SUITE Q, HAUPPAUGE, NY, United States, 11788

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL BYRNE Chief Executive Officer 415 OSER AVENUE, SUITE Q, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 OSER AVENUE, SUITE Q, HAUPPAUGE, NY, United States, 11788

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3S7K9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2024-02-14

Contact Information

POC:
LORRAINE MULLER
Phone:
+1 631-864-3699
Fax:
+1 631-864-2631

History

Start date End date Type Value
2015-04-29 2021-11-12 Address 415 OSER AVENUE, SUITE Q, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2015-01-05 2015-04-29 Address MICHAEL A BYRNE, 415 OSER AVENUE SUITE Q, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2015-01-05 2021-11-12 Address 415 OSER AVENUE, SUITE Q, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2007-02-21 2015-01-05 Address 125 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2003-02-14 2007-02-21 Address 125 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211112001542 2021-11-11 CERTIFICATE OF TERMINATION 2021-11-11
150429000095 2015-04-29 CERTIFICATE OF AMENDMENT 2015-04-29
150105006470 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130319006578 2013-03-19 BIENNIAL STATEMENT 2013-01-01
110222002242 2011-02-22 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V589A00349
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-03-02
Description:
HAND FREE EMERGENCY TELEPHONE INFRARED SAFETY EDGE (3D)
Naics Code:
334210: TELEPHONE APPARATUS MANUFACTURING
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Date of last update: 14 Mar 2025

Sources: New York Secretary of State