Search icon

JOHNSON CONTROLS FIRE PROTECTION LP

Company Details

Name: JOHNSON CONTROLS FIRE PROTECTION LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626598
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 866-635-1335

Phone +1 561-988-7200

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4A1M1 Active Non-Manufacturer 2006-01-31 2024-03-03 2026-11-17 2022-12-15

Contact Information

POC THOMAS STAVES
Phone +1 410-381-1400
Address 35 ARKAY DR STE 100, HAUPPAUGE, NY, 11788 3756, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2021-11-17
CAGE number SYC97
Company Name JOHNSON CONTROLS INTERNATIONAL PLC
CAGE Last Updated 2022-07-03
Immediate Level Owner
Vendor Certified 2021-11-17
CAGE number 1WSK7
Company Name JOHNSON CONTROLS FIRE PROTECTION LP
CAGE Last Updated 2024-08-28
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2001-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33152 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33153 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171122000420 2017-11-22 CERTIFICATE OF AMENDMENT 2017-11-22
010620000092 2001-06-20 AFFIDAVIT OF PUBLICATION 2001-06-20
010620000097 2001-06-20 AFFIDAVIT OF PUBLICATION 2001-06-20
010410000607 2001-04-10 APPLICATION OF AUTHORITY 2001-04-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V620R81901 2008-09-18 2008-09-28 2008-09-28
Unique Award Key CONT_AWD_V620R81901_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient JOHNSON CONTROLS FIRE PROTECTION LP
UEI J943K53AN7K4
Legacy DUNS 100683825
Recipient Address UNITED STATES, 12 JEANNE DR, NEWBURGH, 125501701
PO AWARD V620R81673 2008-08-26 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_V620R81673_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient JOHNSON CONTROLS FIRE PROTECTION LP
UEI J943K53AN7K4
Legacy DUNS 100683825
Recipient Address UNITED STATES, 12 JEANNE DR, NEWBURGH, 125501701
PO AWARD V6208R1033 2008-08-25 2008-08-25 2008-08-25
Unique Award Key CONT_AWD_V6208R1033_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes S202: FIRE PROTECTION SERVICES

Recipient Details

Recipient JOHNSON CONTROLS FIRE PROTECTION LP
UEI J943K53AN7K4
Legacy DUNS 100683825
Recipient Address UNITED STATES, 12 JEANNE DR, NEWBURGH, 125501701
PO AWARD V6208R1032 2008-08-22 2008-09-01 2008-09-01
Unique Award Key CONT_AWD_V6208R1032_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient JOHNSON CONTROLS FIRE PROTECTION LP
UEI J943K53AN7K4
Legacy DUNS 100683825
Recipient Address UNITED STATES, 12 JEANNE DR, NEWBURGH, 125501701
PO AWARD V620R81602 2008-08-12 2008-08-18 2008-08-18
Unique Award Key CONT_AWD_V620R81602_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient JOHNSON CONTROLS FIRE PROTECTION LP
UEI J943K53AN7K4
Legacy DUNS 100683825
Recipient Address UNITED STATES, 12 JEANNE DR, NEWBURGH, 125501701
PO AWARD V6208R0974 2008-08-01 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_V6208R0974_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient JOHNSON CONTROLS FIRE PROTECTION LP
UEI J943K53AN7K4
Legacy DUNS 100683825
Recipient Address UNITED STATES, 12 JEANNE DR, NEWBURGH, 125501701
PO AWARD V6208R0970 2008-08-01 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_V6208R0970_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J012: MAINT-REP OF FIRE CONT EQ

Recipient Details

Recipient JOHNSON CONTROLS FIRE PROTECTION LP
UEI J943K53AN7K4
Legacy DUNS 100683825
Recipient Address UNITED STATES, 12 JEANNE DR, NEWBURGH, 125501701
PO AWARD V6208R0971 2008-08-01 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_V6208R0971_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient JOHNSON CONTROLS FIRE PROTECTION LP
UEI J943K53AN7K4
Legacy DUNS 100683825
Recipient Address UNITED STATES, 12 JEANNE DR, NEWBURGH, 125501701
PURCHASE ORDER AWARD W912P408P0041 2008-07-15 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_W912P408P0041_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7500.00
Current Award Amount 7500.00
Potential Award Amount 7500.00

Description

Title FY08 BATAVIA FDF FIRE ALARM/SPRINKLER #5
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient JOHNSON CONTROLS FIRE PROTECTION LP
UEI QQ6RHHSF4FP1
Legacy DUNS 079699310
Recipient Address UNITED STATES, 90 GOODWAY DR, ROCHESTER, MONROE, NEW YORK, 146233030
PO AWARD V620R81448 2008-07-16 2008-07-26 2008-07-26
Unique Award Key CONT_AWD_V620R81448_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE 3/4" KUNKLE VALVE AND INSTALL NEW JOCKEY C
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient JOHNSON CONTROLS FIRE PROTECTION LP
UEI J943K53AN7K4
Legacy DUNS 100683825
Recipient Address UNITED STATES, 12 JEANNE DR, NEWBURGH, 125501701

Date of last update: 23 Feb 2025

Sources: New York Secretary of State