Name: | ELECTRONIC SYSTEMS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1997 (28 years ago) |
Entity Number: | 2174709 |
ZIP code: | 10523 |
County: | Queens |
Place of Formation: | New Jersey |
Principal Address: | 141 RIVER RD, UNIT #6, NUTLEY, NJ, United States, 07110 |
Address: | 250 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
ELECTRONIC SYSTEMS SOLUTIONS, INC. | DOS Process Agent | 250 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
BOB DALE | Agent | 250 CLEARBROOK RD, ELMSFORD, NY, 10523 |
Name | Role | Address |
---|---|---|
ROBERT DALE | Chief Executive Officer | PO BOX 3051, WEST CALDWELL, NJ, United States, 07007 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2021-01-26 | Address | 9 BASIN DRIVE SUITE 190, KEARNY, NJ, 07032, USA (Type of address: Service of Process) |
2009-03-27 | 2012-07-17 | Address | 131-23 31ST AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1997-08-26 | 2009-03-27 | Address | 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent) |
1997-08-26 | 2009-03-27 | Address | 130-17 23RD AVENUE, BLDG. A, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126060493 | 2021-01-26 | BIENNIAL STATEMENT | 2019-08-01 |
120717000681 | 2012-07-17 | CERTIFICATE OF CHANGE | 2012-07-17 |
090327000685 | 2009-03-27 | CERTIFICATE OF CHANGE | 2009-03-27 |
050809000268 | 2005-08-09 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2005-08-09 |
DP-1574757 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State