Search icon

COMNETCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMNETCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1998 (27 years ago)
Entity Number: 2271688
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 23 W. HILLS RD., HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
COMNETCO, INC. DOS Process Agent 23 W. HILLS RD., HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
KENNETT R HOWARD Chief Executive Officer 23 W. HILLS RD., HUNTINGTON STATION, NY, United States, 11746

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PETER HOWARD
User ID:
P0978985
Trade Name:
COMNETCO INC

Unique Entity ID

Unique Entity ID:
L6NSQUZF6B49
CAGE Code:
54JM2
UEI Expiration Date:
2025-11-05

Business Information

Doing Business As:
COMNETCO INC
Activation Date:
2024-11-07
Initial Registration Date:
2008-07-02

Commercial and government entity program

CAGE number:
54JM2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-07
CAGE Expiration:
2029-11-07
SAM Expiration:
2025-11-05

Contact Information

POC:
PETER HOWARD
Corporate URL:
www.comnetco.com

History

Start date End date Type Value
2012-06-18 2020-06-01 Address 4 FAIRCHILD STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-07-20 2020-06-01 Address 4 FAIRCHILD STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2010-07-20 2020-06-01 Address 4 FAIRCHILD STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2010-07-20 2012-06-18 Address 4 FAIRCHILD STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-06-05 2010-07-20 Address 4 FAIRCHILD ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601061621 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160726006139 2016-07-26 BIENNIAL STATEMENT 2016-06-01
120618006137 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100720002116 2010-07-20 BIENNIAL STATEMENT 2010-06-01
080623002480 2008-06-23 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCYA132312SE0333
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
22780.00
Base And Exercised Options Value:
22780.00
Base And All Options Value:
22780.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2012-07-20
Description:
NOVELL UPGRADE AND WARRANTY
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
J030: MAINT/REPAIR/REBUILD OF EQUIPMENT- MECHANICAL POWER TRANSMISSION EQUIPMENT
Procurement Instrument Identifier:
DOCSB134110SU1100
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
445850.91
Base And Exercised Options Value:
445850.91
Base And All Options Value:
445850.91
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-09-17
Description:
SGI SERVER AND WORKSTATION INSTALLATION
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7021: ADP CENTRAL PROCESSING UNIT-DIGITAL
Procurement Instrument Identifier:
W912HZ08C0063
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
249893.51
Base And Exercised Options Value:
249893.51
Base And All Options Value:
249893.51
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-08
Description:
U433D30 COMNETCO COMPUTER
Naics Code:
425110: BUSINESS TO BUSINESS ELECTRONIC MARKETS
Product Or Service Code:
7035: ADP SUPPORT 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