Search icon

SYWEST MEDICAL TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYWEST MEDICAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2000 (25 years ago)
Date of dissolution: 23 Oct 2019
Entity Number: 2562730
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 25 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Agent

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

Unique Entity ID

CAGE Code:
6DHD3
UEI Expiration Date:
2017-06-17

Business Information

Activation Date:
2016-06-17
Initial Registration Date:
2011-05-05

Commercial and government entity program

CAGE number:
6DHD3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-02-15

Contact Information

POC:
ELIZABETH PETERS

Form 5500 Series

Employer Identification Number (EIN):
161595366
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191023000661 2019-10-23 CERTIFICATE OF DISSOLUTION 2019-10-23
SR-32061 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170223000292 2017-02-23 CERTIFICATE OF CHANGE 2017-02-23
020530000344 2002-05-30 CERTIFICATE OF AMENDMENT 2002-05-30
020409000110 2002-04-09 CERTIFICATE OF MERGER 2002-04-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P0161
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-03-19
Description:
IGF::OT::IGF OTHER FUNCTION-REMOVE EQUIPMENT AT ROME CBOC
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
VA52813P0357
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
42966.00
Base And Exercised Options Value:
42966.00
Base And All Options Value:
42966.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-01-29
Description:
MAVIG LED LIGHTS
Naics Code:
335129: OTHER LIGHTING EQUIPMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
V528P1L609
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
25157.01
Base And Exercised Options Value:
25157.01
Base And All Options Value:
25157.01
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-01
Description:
EXPRESS REPORT XRAY SUPPLIES VISN2.
Naics Code:
454390: OTHER DIRECT SELLING ESTABLISHMENTS
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 414-0335
Add Date:
2005-12-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State