Search icon

NATIONAL BATH SYSTEMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL BATH SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2003 (22 years ago)
Entity Number: 2899829
ZIP code: 12207
County: Erie
Place of Formation: Vermont
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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
6D1B6
UEI Expiration Date:
2020-08-29

Business Information

Doing Business As:
BATH FITTER
Activation Date:
2019-08-30
Initial Registration Date:
2011-04-27

Commercial and government entity program

CAGE number:
6D1B6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-04
CAGE Expiration:
2025-09-02
SAM Expiration:
2022-02-27

Contact Information

POC:
CHRISTOPHER FOX

History

Start date End date Type Value
2023-04-03 2025-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-03 2025-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-09-17 2023-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-09-17 2023-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-04-29 2010-09-17 Address P.O. BOX 932, BURLINGTON, VT, 05402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421000249 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230403003896 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210426060051 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190419060382 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170601007154 2017-06-01 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P0762
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5872.00
Base And Exercised Options Value:
5872.00
Base And All Options Value:
5872.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-26
Description:
APPROVED HISA BATHROOM MODIFICATION FROM BATH FITTERS FOR SYRACUSE VAMC, VISN 2, FY14
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA52814P1377
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6438.00
Base And Exercised Options Value:
6438.00
Base And All Options Value:
6438.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-01
Description:
HISA BATHROOM MODIFICATION PER QUOTE
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA52814P1079
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5252.00
Base And Exercised Options Value:
5252.00
Base And All Options Value:
5252.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-03-31
Description:
HISA BATHROOM MODIFICATION FROM NATIONAL BATH SYSTEMS LLC, FOR SYRACUSE VAMC, VISN2, FY14
Naics Code:
326191: PLASTICS PLUMBING FIXTURE MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State