Search icon

HARVEY INSTRUMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEY INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1968 (57 years ago)
Date of dissolution: 23 Aug 2016
Entity Number: 224337
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 18 MC CONKEY DR, BUFFALO, NY, United States, 14223
Principal Address: 18 MC CONKEY DRIVE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 MC CONKEY DR, BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
DONALD M. HARVEY Chief Executive Officer 18 MC CONKEY DRIVE, BUFFALO, NY, United States, 14223

Unique Entity ID

CAGE Code:
4U4Q2
UEI Expiration Date:
2015-01-10

Business Information

Activation Date:
2014-01-10
Initial Registration Date:
2007-08-02

Commercial and government entity program

CAGE number:
4U4Q2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
STEVEN SCHIFFERLE

History

Start date End date Type Value
2008-06-10 2012-06-05 Address 18 MC CONKEY DRIVE, BUFFALO, NY, 14223, 1096, USA (Type of address: Chief Executive Officer)
2002-10-09 2008-06-10 Address 18 MC CONKEY DRIVE, BUFFALO, NY, 14223, 1096, USA (Type of address: Chief Executive Officer)
2000-06-19 2002-10-09 Address 60 ASHBURY CT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2000-06-19 2002-10-09 Address 60 ASHBURY CT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1995-04-10 2000-06-19 Address 95 W MAPLEMERE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160823000075 2016-08-23 CERTIFICATE OF DISSOLUTION 2016-08-23
120605006342 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100625002508 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080610003311 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524003117 2006-05-24 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528PM8642
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
189.50
Base And Exercised Options Value:
189.50
Base And All Options Value:
189.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-22
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP
Procurement Instrument Identifier:
V5288RA341
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
195.00
Base And Exercised Options Value:
195.00
Base And All Options Value:
195.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-22
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP
Procurement Instrument Identifier:
V528PL8823
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
378.50
Base And Exercised Options Value:
378.50
Base And All Options Value:
378.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-21
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State