Search icon

ELECTRONIC SERVICE SOLUTIONS, INC. NEW YORK

Company Details

Name: ELECTRONIC SERVICE SOLUTIONS, INC. NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106409
ZIP code: 07007
County: Queens
Place of Formation: Delaware
Address: PO BOX 3051, WEST CALDWELL, NJ, United States, 07007
Principal Address: 250 CLEARBROOK RD, ELMSFORD, NJ, United States, 10523

Chief Executive Officer

Name Role Address
ROBERT R DALE Chief Executive Officer PO BOX 3051, WEST CALDWELL, NJ, United States, 07007

DOS Process Agent

Name Role Address
ELECTRONIC SERVICE SOLUTIONS, INC. NEW YORK DOS Process Agent PO BOX 3051, WEST CALDWELL, NJ, United States, 07007

Agent

Name Role Address
PAMELA KNOTT Agent 30 60 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354

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:
47BX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-01-06
SAM Expiration:
2023-01-28

Contact Information

POC:
ROBERT DALE
Phone:
+1 877-359-5350
Fax:
+1 201-488-1690

History

Start date End date Type Value
2013-01-23 2017-01-03 Address PO BOX 3051, WEST CALDWELL, NJ, 07007, 3051, USA (Type of address: Chief Executive Officer)
2013-01-23 2017-01-03 Address 30-60 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2012-07-23 2013-01-23 Address 9 BASIN DRIVE SUITE 190, KEARNY, NJ, 07032, USA (Type of address: Service of Process)
2011-03-04 2013-01-23 Address 15 WORTH STREET, S HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer)
2011-03-04 2013-01-23 Address 15 WORTH STREET, S HACKENSACK, NJ, 07606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210121060392 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190104060410 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103007143 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006719 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130123006484 2013-01-23 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24313C0224
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-08-05
Total Dollars Obligated:
29299.80
Current Total Value Of Award:
29299.80
Potential Total Value Of Award:
29299.80
Description:
IGF::OT::IGF SERVICE CONTRACT FOR VR725 RECORDER
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMENT
Procurement Instrument Identifier:
VA24312P0738
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-01-13
Description:
MAINTENANCE AGREEMENT FOR EVENTIDE VOICE LOGGING EQUIPMENT
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
D301: IT AND TELECOM- FACILITY OPERATION AND MAINTENANCE
Procurement Instrument Identifier:
VA24312P0611
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-10-01
Description:
VOICE RECORDER-MAINTENANCE
Naics Code:
811211: CONSUMER ELECTRONICS REPAIR AND MAINTENANCE
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Date of last update: 01 Apr 2025

Sources: New York Secretary of State