Search icon

RECORD MANAGEMENT SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RECORD MANAGEMENT SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2741891
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 774 POST RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR STEVEN FUCHS Chief Executive Officer 774 POST RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 774 POST RD, SCARSDALE, NY, United States, 10583

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STEVEN FUCHS
User ID:
P0928328

Unique Entity ID

Unique Entity ID:
G5MBZMLKMMP9
CAGE Code:
4YS12
UEI Expiration Date:
2025-12-17

Business Information

Activation Date:
2024-12-20
Initial Registration Date:
2008-01-16

Commercial and government entity program

CAGE number:
4YS12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-20
CAGE Expiration:
2029-12-20
SAM Expiration:
2025-12-17

Contact Information

POC:
STEVEN FUCHS

History

Start date End date Type Value
2004-03-17 2012-06-18 Address 350 FIFTH AVE, STE 3000, NEW YORK, NY, 10118, 3000, USA (Type of address: Service of Process)
2002-03-13 2004-03-17 Address 350 5TH AVENUE / SUITE 3000, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305008248 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006589 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140310006740 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120618002200 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100408003239 2010-04-08 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
68HERD19P0160
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
820.00
Base And Exercised Options Value:
820.00
Base And All Options Value:
820.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2019-07-15
Description:
SOFTWARE: WEB SIMPLE RECORDS MANAGER ANNUAL SUPPORT
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
EP12C000156
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
785.00
Base And Exercised Options Value:
785.00
Base And All Options Value:
785.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2012-09-25
Description:
RENEWAL OF WEB SIMPLE RECORDS MANAGER ANNUAL SUPPORT AND LICENSES.
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7050: ADP COMPONENTS
Procurement Instrument Identifier:
EP11C000105
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
785.00
Base And Exercised Options Value:
785.00
Base And All Options Value:
785.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2011-08-01
Description:
RENEWAL OF "WEB SIMPLE RECORDS MANAGER ANNUAL SUPPORT".
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
R612: INFORMATION RETRIEVAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State