Search icon

GLOBECOMM NETWORK SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBECOMM NETWORK SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1996 (29 years ago)
Entity Number: 2029907
ZIP code: 11788
County: Albany
Place of Formation: Delaware
Address: 45 OSER AVE, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
DAVID E. HERSHBERG Agent 375 OSER AVE., HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 OSER AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JASON JURANEK Chief Executive Officer 45 OSER AVE, 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:
59YV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2024-12-17
SAM Expiration:
2020-12-03

Contact Information

POC:
MIKE SCOTTO
Phone:
+1 631-457-1179

Highest Level Owner

Vendor Certified:
2019-12-04
CAGE number:
Z0WE1
Company Name:
SPEEDCAST INTERNATIONAL LIMITED

Immediate Level Owner

Vendor Certified:
2019-12-04
CAGE number:
7KUU3
Company Name:
SPEEDCAST AMERICAS, INC

History

Start date End date Type Value
2014-05-06 2016-05-10 Address 45 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-05-13 2014-05-06 Address 45 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1996-05-15 1998-05-13 Address 375 OSER AVE., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180529006254 2018-05-29 BIENNIAL STATEMENT 2018-05-01
160510006466 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506007104 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120724003060 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100707002762 2010-07-07 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
BBG50J150063
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2015-07-01
Description:
PROVIDE FUNDING IN THE AMOUNT OF $2,500.00 FOR OPTION YR. 3. IGF::OT::IGF
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
BBG50J140081
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2014-05-28
Description:
TASK ORDER FOR OPTION YEAR 2. IGF::OT::IGF
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
BBG50J130332
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2013-08-01
Description:
TASK ORDER FOR BASE YEAR MINIMUM VALUE IGF::OT::IGF
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State