Search icon

NOVA HEALTH SYSTEMS, INC.

Company Details

Name: NOVA HEALTH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1998 (27 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 2285658
ZIP code: 13504
County: Oneida
Place of Formation: New York
Address: PO BOX 4335, UTICA, NY, United States, 13504
Principal Address: 1001 BROAD ST, 3RD FL, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4335, UTICA, NY, United States, 13504

Chief Executive Officer

Name Role Address
WADE ABRAHAM Chief Executive Officer 1001 BROAD ST / 3RD FL, PO BOX 4335, UTICA, NY, United States, 13504

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1TKH6
UEI Expiration Date:
2017-06-01

Business Information

Activation Date:
2016-06-01
Initial Registration Date:
2002-03-15

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:
1TKH6
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-02-14

Contact Information

POC:
WADE ABRAHAM
Phone:
+1 315-798-9018
Fax:
+1 315-798-9337

History

Start date End date Type Value
2000-11-17 2024-04-29 Address 1001 BROAD ST / 3RD FL, PO BOX 4335, UTICA, NY, 13504, 4335, USA (Type of address: Chief Executive Officer)
2000-11-17 2024-04-29 Address PO BOX 4335, UTICA, NY, 13504, 4335, USA (Type of address: Service of Process)
1998-08-04 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-04 2000-11-17 Address 38 FOXCROFT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429003787 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
161101002001 2016-11-01 BIENNIAL STATEMENT 2016-08-01
060818002801 2006-08-18 BIENNIAL STATEMENT 2006-08-01
040909002702 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020813002635 2002-08-13 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1105P08409
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q101: MEDICAL- DEPENDENT MEDICARE
Procurement Instrument Identifier:
HSBP1105P06393
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
HSBP1105P06741
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE

Date of last update: 31 Mar 2025

Sources: New York Secretary of State