Search icon

CORRECTIONAL EYE CARE NETWORK SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CORRECTIONAL EYE CARE NETWORK SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1998 (27 years ago)
Date of dissolution: 12 May 2020
Entity Number: 2248724
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 2 MIDDLESEX RD, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BERGER OD Chief Executive Officer 2 MIDDLESEX RD, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MIDDLESEX RD, EAST GREENBUSH, NY, United States, 12061

Links between entities

Type:
Headquarter of
Company Number:
F11000004301
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-315-426
State:
Alabama
Type:
Headquarter of
Company Number:
0765392
State:
KENTUCKY

Unique Entity ID

CAGE Code:
39PR5
UEI Expiration Date:
2017-05-18

Business Information

Doing Business As:
CORRECTIONAL EYE
Activation Date:
2016-05-18
Initial Registration Date:
2005-05-09

Commercial and government entity program

CAGE number:
39PR5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-02-15

Contact Information

POC:
EDWARD BERGER

History

Start date End date Type Value
2000-05-01 2008-04-25 Address 333 HOOSICK ST., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2000-05-01 2008-04-25 Address C/O EDWARD BERGER OD, 333 HOOSICK ST., TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2000-05-01 2008-04-25 Address 333 HOOSICK ST., TROY, NY, 12180, USA (Type of address: Service of Process)
1998-04-10 2000-05-01 Address C/O EDWARD BERGER, O.D., 333 HOOSICK STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512000540 2020-05-12 CERTIFICATE OF DISSOLUTION 2020-05-12
141022002070 2014-10-22 BIENNIAL STATEMENT 2014-04-01
120524002844 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100426002217 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080425002600 2008-04-25 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912GY10P0013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-48608.50
Base And Exercised Options Value:
-48608.50
Base And All Options Value:
-48608.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-01-16
Description:
THE REASON FOR THE MODIFICATION IS DE-OBLIGATE FUNDS IN CLINS 0001AA, 0001AB, 0001AC, 0006 TO CLOSE OUT CONTRACT.
Naics Code:
339115: OPHTHALMIC GOODS MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
DJBP0307SB130038
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-9720.00
Base And Exercised Options Value:
-9720.00
Base And All Options Value:
-9720.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-06-07
Description:
IGF::OT::IGF OTHER FUNCTIONS PROVIDE EYE CARE SERVICES TO THE INMATE POPULATION AT FCI/FSL/FPC JESUP, GEORGIA FOR THE PERIOD OF OCTOBER 2016 THROUGH MARCH 2017, IN ACCORDANCE TO THE STATEMENT OF WORK PER CONTRACT DJBP030700000015.
Naics Code:
621320: OFFICES OF OPTOMETRISTS
Product Or Service Code:
Q512: MEDICAL- OPTOMETRY
Procurement Instrument Identifier:
W911PT12P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-150.12
Base And Exercised Options Value:
-150.12
Base And All Options Value:
-150.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-05-01
Description:
IGF::OT::IGF MODIFICATION IS ISSUED TO MODIFY PRESCRIPTION SAFETY GLASSES ORDER FOR MONIES NOT USED.
Naics Code:
621320: OFFICES OF OPTOMETRISTS
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State