Search icon

NPRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NPRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1995 (30 years ago)
Entity Number: 1965166
ZIP code: 10028
County: Westchester
Place of Formation: New York
Address: 205 E 95TH ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 E 95TH ST, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JOHN SAMUEL Chief Executive Officer PO BOX 286554, NEW YORK, NY, United States, 10128

Unique Entity ID

CAGE Code:
44PE2
UEI Expiration Date:
2021-02-05

Business Information

Activation Date:
2020-02-06
Initial Registration Date:
2005-09-14

Commercial and government entity program

CAGE number:
44PE2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2026-09-15
SAM Expiration:
2022-10-13

Contact Information

POC:
JOHN SAMSEL
Corporate URL:
www.nproinc.com

History

Start date End date Type Value
1997-10-28 2005-12-19 Address 434 MAMARONECK AVE., BOX 219, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1997-10-28 2005-12-19 Address 434 MAMARONECK AVE, BOX 219, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1997-10-28 2005-12-19 Address JOHN SAMSEL, 434 MAMARONECK AVE, BOX 219, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1995-10-17 1997-10-28 Address 434 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071004002369 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051219002554 2005-12-19 BIENNIAL STATEMENT 2005-10-01
031017002610 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011011002667 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991109002450 1999-11-09 BIENNIAL STATEMENT 1999-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15M05421PD5400002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8280.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-10-01
Description:
PROVIDE FULL COVERAGE MAINTENANCE AND SUPPORT OF DISTRICT VMX OCTEL 200 VOICE SERVICE. POP: 10/1/20-9/30/21
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT
Procurement Instrument Identifier:
15M05420PD5400001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4600.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-10-01
Description:
"IGF:OT:IGF" PROVIDES FULL COVERAGE MAINTENANCE, AND SUPPORT OF DISTRICT VMX OCTEL 200 VOICE SERVICE. PARTIAL FUNDING 10-1-2019 THRU 12-31-2019 PERFORMANCE PERIOD 10-1-2019 THRU 09-30-2020
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
15M05419PD5400003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5370.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-04-30
Description:
"IGF::OT::IGF" OCTEL VOICEMAIL MAINTENANCE PROVIDER PERFORMANCE PERIOD 10-1-2018 THRU 9-30-2019 PARTIUAL FUNDING 10-1-2018 THRU 12-31-2018
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State