Search icon

SYSCO ALBANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SYSCO ALBANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2002 (23 years ago)
Entity Number: 2844059
ZIP code: 12207
County: Saratoga
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0JS61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2025-11-30
SAM Expiration:
2021-11-30

Contact Information

POC:
JOHN HAYES
Phone:
+1 518-877-3241
Fax:
+1 518-877-3122

History

Start date End date Type Value
2014-06-10 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-10 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-07-26 2014-06-10 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2003-01-08 2007-07-26 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-12-11 2014-06-10 Address 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001573 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221214000392 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201222060589 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181203007619 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161219002051 2016-12-19 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFEHQ09A0790
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-09-27
Description:
FINAL CLOSEOUT
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
DJBMENNA110099
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13432.50
Base And Exercised Options Value:
13432.50
Base And All Options Value:
13432.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-01-21
Description:
IGF::OT::IGF 100 BGS. BISCUIT MIX, 100 BGS. SPICE MIX, 100 BGS. PANCAKE MIX, 100 BG. WHITE CAKE MIX, 100 BGS. YELLOW CAKE MIX, 100 LBS. HUMMUS 50 CS. WORCESTERSHIRE SAUCE, 50 CS. SALAD MAYO
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8945: FOOD, OILS AND FATS
Procurement Instrument Identifier:
DJBP0315NA120054
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
18401.00
Base And Exercised Options Value:
18401.00
Base And All Options Value:
18401.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-11-15
Description:
LIQUID SHORTENING AND SOLID SHORTENING FOR INMATE POPULATION.
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8945: FOOD, OILS AND FATS

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-29
Type:
FollowUp
Address:
1 LIEBICH LANE, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-24
Type:
Planned
Address:
1 LIEBICH LANE, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-10-31
Type:
Complaint
Address:
1 LIEBICH LANE, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(877) 661-1719
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
89
Drivers:
91
Inspections:
83
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-12-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ARNOLD
Party Role:
Plaintiff
Party Name:
SYSCO ALBANY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SYSCO ALBANY, LLC
Party Role:
Defendant
Party Name:
PAGE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LYONS
Party Role:
Plaintiff
Party Name:
SYSCO ALBANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State