Search icon

SIGN LANGUAGE INTERPRETER SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGN LANGUAGE INTERPRETER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1999 (26 years ago)
Date of dissolution: 11 Sep 2008
Entity Number: 2416348
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Principal Address: 654 SACANDAGA RD, SCOTIA, NY, United States, 12302
Address: 654 SACANDAGA ROAD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CAROL ANN RULE DOS Process Agent 654 SACANDAGA ROAD, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
CAROL RULE Chief Executive Officer 654 SACANDAGA RD., SCOTIA, NY, United States, 12302

Unique Entity ID

CAGE Code:
49CS3
UEI Expiration Date:
2016-03-29

Business Information

Division Name:
INTERPRETER SERVICES
Activation Date:
2015-03-30
Initial Registration Date:
2006-01-11

Commercial and government entity program

CAGE number:
49CS3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07

Contact Information

POC:
CAROL RULE

History

Start date End date Type Value
2001-10-02 2003-08-27 Address 654 SACANDAGA RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2001-10-02 2003-08-27 Address 654 SACANDAGA RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080911000106 2008-09-11 CERTIFICATE OF DISSOLUTION 2008-09-11
070829002329 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051108002506 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030827002281 2003-08-27 BIENNIAL STATEMENT 2003-09-01
011002002392 2001-10-02 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSCCG07P00271
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-136.00
Base And Exercised Options Value:
-136.00
Base And All Options Value:
-136.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-09-05
Description:
LANGUAGE INTERPRETER SERVICES
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
HUDPS2C5AAR0192
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2012-06-29
Description:
MOD FOR FUNDS
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
HUDPS1C5AAR0162
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
520.00
Base And Exercised Options Value:
520.00
Base And All Options Value:
520.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2011-09-30
Description:
TRANSLATION SERVICES
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State