Search icon

ROBERTS & NICHOLS FIRE APPARATUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTS & NICHOLS FIRE APPARATUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2003 (22 years ago)
Entity Number: 2875337
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 8 TRACY STREET, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY W ROBERTS Chief Executive Officer 8 TRACY STREET, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 TRACY STREET, RENSSELAER, NY, United States, 12144

Unique Entity ID

CAGE Code:
7NDK4
UEI Expiration Date:
2017-06-22

Business Information

Division Name:
ROBERTS & NICHOLS FIRE APPARATUS, INC
Activation Date:
2016-06-29
Initial Registration Date:
2016-06-06

Commercial and government entity program

CAGE number:
7NDK4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-05-16

Contact Information

POC:
JACQUELINE A SWEDICK

History

Start date End date Type Value
2009-02-13 2011-03-10 Address 1564 ROUTE 9-G, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2007-03-27 2009-02-13 Address 1564 ROUTE 9-G, HYDE PARK, NY, 12538, 2174, USA (Type of address: Chief Executive Officer)
2007-03-27 2008-06-26 Address PO BOX 651, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2005-03-07 2007-03-27 Address 1564 RT 9-G, HYDE PARK, NY, 12538, 2174, USA (Type of address: Chief Executive Officer)
2005-03-07 2007-03-27 Address 8 TRACY ST, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110310002707 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090213002520 2009-02-13 BIENNIAL STATEMENT 2009-02-01
080626000862 2008-06-26 CERTIFICATE OF CHANGE 2008-06-26
070327002292 2007-03-27 BIENNIAL STATEMENT 2007-02-01
050307002657 2005-03-07 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT16P0204
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9169.68
Base And Exercised Options Value:
9169.68
Base And All Options Value:
9169.68
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-07-12
Description:
IGF::OT::IGF TO COVER THE COST OF LABOR, MATERIAL, AND EQUIPMENT FOR EMERGENCY BRAKE REPAIRS ON WATERVLIET ARSENAL FIRE TRUCK, FOR WATERVLIET, NY 12189
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State