Search icon

INTEGRATED SYSTEMS AND POWER, INC.

Company Details

Name: INTEGRATED SYSTEMS AND POWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1999 (26 years ago)
Entity Number: 2403880
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 310 5TH AVENUE #6, NEW YORK, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HEATHER BROWN Chief Executive Officer 6600 CONGRESS AVE, BOCA RATON, FL, United States, 33487

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:
8ADF7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
ANDREW GUARINO
Phone:
+1 212-358-2227
Fax:
+1 212-358-2333

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 91 N MITCHELL CT, ADDISON, IL, 60101, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 6600 CONGRESS AVE, BOCA RATON, FL, 33487, 1213, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 6600 CONGRESS AVE, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230710002352 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210701001804 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190701060036 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-29571 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29570 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24313F1252
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-04-18
Total Dollars Obligated:
46000.02
Current Total Value Of Award:
46000.02
Potential Total Value Of Award:
46000.02
Description:
EMERGENCY TESTING OF FIRE ALARM IGF::OT::IGF
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
H112: QUALITY CONTROL- FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
VA24313F0352
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-04-18
Total Dollars Obligated:
38333.35
Current Total Value Of Award:
46000.02
Potential Total Value Of Award:
46000.02
Description:
IGF::OT::IGF EMERGENCY MAINTENANCE OF FIRE CONTROL SYSTEM
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
VA24313F0712
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-10-01
Total Dollars Obligated:
113063.00
Current Total Value Of Award:
113063.00
Potential Total Value Of Award:
113063.00
Description:
FIRE ALARM MAINTENANCE AND SERVICES IGF::OT::IGF
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
H242: EQUIP/MATERIALS TESTING- FIRE FIGHTING/RESCUE/SAFETY EQUIPMENT; ENVIRON PROTECT EQUIPMENT/MATLS

Date of last update: 31 Mar 2025

Sources: New York Secretary of State