Search icon

SOUND EQUIPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SOUND EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1970 (55 years ago)
Date of dissolution: 29 Mar 2011
Entity Number: 233009
ZIP code: 10011
County: Westchester
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 194 BRADY AVENUE / PO BOX 252, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SEAN FLINT Chief Executive Officer 9 FARM SPRINGS ROAD, FARMINGTON, CT, United States, 06032

History

Start date End date Type Value
2010-03-09 2011-03-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-07 2011-03-24 Address 400 MAIN ST, ASHLAND, MA, 01721, USA (Type of address: Chief Executive Officer)
2002-03-27 2008-04-07 Address 194 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2000-04-07 2011-03-24 Address 194 BRADY AVE, PO BOX 252, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2000-04-07 2010-03-09 Address 194 BRADY AVE, PO BOX 252, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110329000983 2011-03-29 CERTIFICATE OF MERGER 2011-03-29
110324002247 2011-03-24 BIENNIAL STATEMENT 2010-04-01
100309000300 2010-03-09 CERTIFICATE OF CHANGE 2010-03-09
080407002574 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060412002779 2006-04-12 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HEVAS611P0040
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-15
Description:
PA SYSTEM INSPECTION (ES)
Naics Code:
443112: RADIO, TELEVISION, AND OTHER ELECTRONICS STORES
Product Or Service Code:
D316: TELECOMMUNICATION NETWORK MGMT SVCS
Procurement Instrument Identifier:
VA630C10745
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-11-17
Description:
SERVICE CONTRACT: MAINTENANCE OF PATIENT STATIONS,BATHROOMS,MASTER STATIONS,DOMES MASTER PANELS.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AD24: SERVICES (ENGINEERING)
Procurement Instrument Identifier:
VA526C00357
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5700.00
Base And Exercised Options Value:
5700.00
Base And All Options Value:
5700.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-06-19
Description:
RESPONDER 4000 / UPGRADE
Naics Code:
443112: RADIO, TELEVISION, AND OTHER ELECTRONICS STORES
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQU

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State