Search icon

ROADPOST USA INC.

Company Details

Name: ROADPOST USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 2153609
ZIP code: 77060
County: Niagara
Place of Formation: Delaware
Address: 507 N SAM HOUSTON PKWY E, STE 430, HOUSTON, TX, United States, 77060
Principal Address: 755 QUEENSWAY EAST, MISSISSAUGA, ON, Canada, L4Y4C-5

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 N SAM HOUSTON PKWY E, STE 430, HOUSTON, TX, United States, 77060

Chief Executive Officer

Name Role Address
MORRIS SHAWN Chief Executive Officer 755 QUEENSWAY EAST, MISSISSAUGA, ON, Canada, L4Y4C-5

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.

CAGE Code:
1WDJ5
UEI Expiration Date:
2017-04-26

Business Information

Activation Date:
2016-04-26
Initial Registration Date:
2001-12-03

History

Start date End date Type Value
1999-09-20 2001-08-14 Address 191 THE WEST MALL, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
1999-09-20 2001-08-14 Address 191 THE WEST MALL, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office)
1999-09-20 2001-08-14 Address 5430 LBJ FRWY, STE 1600, DALLAS, TX, 75240, USA (Type of address: Service of Process)
1997-06-16 1999-09-20 Address ATTN: THOMAS W. NELSON, ESQ., ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1682918 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
011031000521 2001-10-31 CERTIFICATE OF AMENDMENT 2001-10-31
010814002608 2001-08-14 BIENNIAL STATEMENT 2001-06-01
990920002203 1999-09-20 BIENNIAL STATEMENT 1999-06-01
970616000697 1997-06-16 APPLICATION OF AUTHORITY 1997-06-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1005P05606
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
513322: CELLULAR AND OTHER WIRELESS TELECOMMUNICATIONS
Procurement Instrument Identifier:
HSBP1006P10129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Procurement Instrument Identifier:
INP16PX00416
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2671.71
Base And Exercised Options Value:
2671.71
Base And All Options Value:
2671.71
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-10-01
Description:
IGF::OT::IGF ANNUAL ROADPOST FEE FOR GEOPRO UNITS
Naics Code:
517410: SATELLITE TELECOMMUNICATIONS
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Date of last update: 31 Mar 2025

Sources: New York Secretary of State