Search icon

KESSLER SCIENTIFIC & INDUSTRIAL SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KESSLER SCIENTIFIC & INDUSTRIAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2002 (23 years ago)
Entity Number: 2826700
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 40 GLEAM STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PEYSER Chief Executive Officer 40 GLEAM STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 GLEAM STREET, WEST BABYLON, NY, United States, 11704

Unique Entity ID

Unique Entity ID:
VNM8KC9MVG85
CAGE Code:
3Q8A5
UEI Expiration Date:
2024-11-21

Business Information

Doing Business As:
KESSLER THERMOMETERS CORP
Activation Date:
2023-12-08
Initial Registration Date:
2004-02-13

Commercial and government entity program

CAGE number:
3Q8A5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2028-12-08
SAM Expiration:
2024-11-21

Contact Information

POC:
ROBERT PEYSER
Phone:
+1 631-841-5500
Fax:
+1 631-841-5553

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 86 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 40 GLEAM STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-20 Address 86 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-11 Address 40 GLEAM STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241220000158 2024-12-19 CERTIFICATE OF AMENDMENT 2024-12-19
241211003466 2024-12-11 BIENNIAL STATEMENT 2024-12-11
150220000168 2015-02-20 ANNULMENT OF DISSOLUTION 2015-02-20
DP-1939412 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090127002192 2009-01-27 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM2DS08MC639
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44928.00
Base And Exercised Options Value:
44928.00
Base And All Options Value:
44928.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-28
Description:
4508752854!BOX,BLOOD
Naics Code:
424210: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALERS
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
SPM2DS08MC656
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33696.00
Base And Exercised Options Value:
33696.00
Base And All Options Value:
33696.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-27
Description:
4508740885!BOX,BLOOD
Naics Code:
424210: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALERS
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
SPM2DS08MC654
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22464.00
Base And Exercised Options Value:
22464.00
Base And All Options Value:
22464.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-27
Description:
4508745276!BOX,BLOOD
Naics Code:
424210: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALERS
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State