Search icon

IN-STEP MARKETING INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: IN-STEP MARKETING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1998 (27 years ago)
Branch of: IN-STEP MARKETING INC., Connecticut (Company Number 0265340)
Entity Number: 2246791
ZIP code: 10006
County: New York
Place of Formation: Connecticut
Address: 39 BROADWAY 32ND FLR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
TIMOTHY W KUNHARDT Chief Executive Officer 39 BROADWAY 32ND FLR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 BROADWAY 32ND FLR, NEW YORK, NY, United States, 10006

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:
3HS13
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
BRUCE NEGRIN
Corporate URL:
http://www.zcardna.com.com

History

Start date End date Type Value
2004-05-27 2010-10-27 Address 29 BROADWAY, STE 1003, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2004-05-27 2010-10-27 Address 29 BROADWAY, STE 1003, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2004-05-27 2010-10-27 Address 29 BROADWAY, STE 1003, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-05-27 Address 29 BROADWAY / SUITE 1003, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2002-06-03 2004-05-27 Address 501 E 87TH ST / APT 7C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101027002724 2010-10-27 BIENNIAL STATEMENT 2010-04-01
040527002450 2004-05-27 BIENNIAL STATEMENT 2004-04-01
020603002247 2002-06-03 BIENNIAL STATEMENT 2002-04-01
000613002815 2000-06-13 BIENNIAL STATEMENT 2000-04-01
980407000056 1998-04-07 APPLICATION OF AUTHORITY 1998-04-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
33312223P00498183
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21188.00
Base And Exercised Options Value:
21188.00
Base And All Options Value:
21188.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2023-09-07
Description:
SMITHSONIAN POCKET GUIDE PRINTING
Naics Code:
323111: COMMERCIAL PRINTING (EXCEPT SCREEN AND BOOKS)
Product Or Service Code:
T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING
Procurement Instrument Identifier:
FA481912P0083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5999.50
Base And Exercised Options Value:
5999.50
Base And All Options Value:
5999.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-11
Description:
COLLAPSIBLE, COMPACT CARD HOUSING DETAIL
Naics Code:
323119: OTHER COMMERCIAL PRINTING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER
Procurement Instrument Identifier:
VA498C10011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11350.00
Base And Exercised Options Value:
11350.00
Base And All Options Value:
11350.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-06-29
Description:
TWELVE PANEL CREDIT CARD
Naics Code:
541890: OTHER SERVICES RELATED TO ADVERTISING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State