Search icon

I.T. XPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I.T. XPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2002 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2714833
ZIP code: 14613
County: Monroe
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 740 DRIVING PARK AVENUE, SUITE 1, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 DRIVING PARK AVENUE, SUITE 1, ROCHESTER, NY, United States, 14613

Agent

Name Role Address
DOUGLAS DILLON Agent 415 OAKRIDGE DR, ROCHESTER, NY, 14617

Chief Executive Officer

Name Role Address
LOUISE NOLAN Chief Executive Officer 21 DUTCHESS DR., ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2006-01-27 2008-02-01 Address 357 LONGBUSH LN, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2003-12-29 2006-01-27 Address 415 OAKRIDGE DR, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
2003-12-29 2008-02-01 Address 1225 RIDGE WAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2002-01-03 2003-12-29 Address 1225 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2087057 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080201003122 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060127002263 2006-01-27 BIENNIAL STATEMENT 2006-01-01
031229002259 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020103000739 2002-01-03 CERTIFICATE OF INCORPORATION 2002-01-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0025306P0889
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-7880.00
Base And Exercised Options Value:
-7880.00
Base And All Options Value:
-7880.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-25
Description:
PMC VISUALE EG GRAPHICS CARD
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
7050: ADP COMPONENTS
Procurement Instrument Identifier:
N6600108MG053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4672.00
Base And Exercised Options Value:
4672.00
Base And All Options Value:
4672.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-28
Description:
CPU MOTHERBOARD
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7022: ADP CENTRAL PROCESSING UNIT-HYBRID
Procurement Instrument Identifier:
N6133905P0129
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:
2007-12-18
Description:
NO-COST MOD
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7020: ADP CENTRAL PROCESSING UNIT-ANALOG

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State