Search icon

ENERGIST NA INC.

Company Details

Name: ENERGIST NA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2003 (22 years ago)
Entity Number: 2873437
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 169 MAIN ST, 1ST FLOOR, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN GATENOUSE DOS Process Agent 169 MAIN ST, 1ST FLOOR, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
JONATHAN PRUTTON Chief Executive Officer 169 MAIN ST, 1ST FLOOR, NYACK, NY, United States, 10960

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5P3B6
UEI Expiration Date:
2016-03-03

Business Information

Doing Business As:
USA PHOTONICS
Activation Date:
2015-03-26
Initial Registration Date:
2015-03-04

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:
5P3B6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
MARINDA C. HAYES
Phone:
+1 678-759-8779
Fax:
+1 678-802-6226

History

Start date End date Type Value
2005-03-11 2012-02-17 Address 169 MAIN ST 1ST FLR, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2005-03-11 2012-02-17 Address 169 MAIN ST 1ST FLR, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2005-03-11 2012-02-17 Address 169 MAIN ST 1ST FLR, NYACK, NY, 10960, USA (Type of address: Service of Process)
2003-02-24 2005-03-11 Address 22 SOUTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120217002024 2012-02-17 BIENNIAL STATEMENT 2011-02-01
090615000477 2009-06-15 CERTIFICATE OF AMENDMENT 2009-06-15
070321003011 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050311002782 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030224000393 2003-02-24 CERTIFICATE OF INCORPORATION 2003-02-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91YU015P0418
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9090.00
Base And Exercised Options Value:
9090.00
Base And All Options Value:
9090.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-29
Description:
ULTRA PLUS TOUCH SCREEN
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6525: IMAGING EQUIPMENT AND SUPPLIES: MEDICAL, DENTAL, VETERINARY

Date of last update: 30 Mar 2025

Sources: New York Secretary of State