Search icon

ROSEN'S DEPARTMENT STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEN'S DEPARTMENT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1969 (56 years ago)
Entity Number: 286051
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 230 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIENNE NADORASKI Chief Executive Officer 230 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Unique Entity ID

CAGE Code:
308T8
UEI Expiration Date:
2017-03-31

Business Information

Doing Business As:
ROSENS UNIFORM CENTRE
Activation Date:
2016-03-31
Initial Registration Date:
2004-09-09

Commercial and government entity program

CAGE number:
308T8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-14

Contact Information

POC:
ADRIENNE NADORASKI
Corporate URL:
http://www.rosensuniforms.com

History

Start date End date Type Value
2001-12-13 2012-02-23 Address 30 LINK ST, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1993-12-29 2001-12-13 Address 185 ORMOND STREET, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1993-12-29 2003-11-21 Address 241 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1993-12-29 2003-11-21 Address 241 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1969-12-11 1993-12-29 Address 241 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151216002022 2015-12-16 BIENNIAL STATEMENT 2015-12-01
140117002239 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120223002414 2012-02-23 BIENNIAL STATEMENT 2011-12-01
100128002912 2010-01-28 BIENNIAL STATEMENT 2009-12-01
20090506017 2009-05-06 ASSUMED NAME LLC INITIAL FILING 2009-05-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT16P0037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6296.40
Base And Exercised Options Value:
6296.40
Base And All Options Value:
6296.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-11-23
Description:
6 SETS - BODY ARMOR;
Naics Code:
315210: CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT
Procurement Instrument Identifier:
W911PT15P0248
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16790.40
Base And Exercised Options Value:
16790.40
Base And All Options Value:
16790.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-10
Description:
16 EACH - CARRIER; 16 EACH - CARRIER; 16 EACH - OC SPRAY POUCH; 16 EACH - DOUBLE MAG POUCH; 16 EACH - DOUBLE HANDCUFF CASE; 16 EACH - TASER POUCH; 16 EACH - RADIO POUCH; 16 EACH - FLASHLIGHT POUCH; 16 EACH - SPEED PLATE;
Naics Code:
315210: CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8470: ARMOR, PERSONAL
Procurement Instrument Identifier:
W911PT15P0147
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23100.00
Base And Exercised Options Value:
23100.00
Base And All Options Value:
23100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-03-27
Description:
11 EACH - BODY ARMOR;
Naics Code:
315210: CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8470: ARMOR, PERSONAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State