Search icon

AMERICAN SHOOTERS SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SHOOTERS SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955783
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1702 Central Ave, Albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS BRIAN OLESEN II DOS Process Agent 1702 Central Ave, Albany, NY, United States, 12205

Agent

Name Role Address
THE TOWNE LAW OFFICES PC Agent 500 new karner road, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
LOUIS BRIAN OLESEN II Chief Executive Officer 1702 CENTRAL AVE, ALBANY, NY, United States, 12205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-862-0266
Contact Person:
BRIAN OLESEN II
Ownership and Self-Certifications:
Woman Owned
User ID:
P3254720

Unique Entity ID

Unique Entity ID:
DDVGY3C11LY3
CAGE Code:
52CC1
UEI Expiration Date:
2026-04-23

Business Information

Activation Date:
2025-04-25
Initial Registration Date:
2008-04-24

Commercial and government entity program

CAGE number:
9URM1
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2030-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
BRIAN OLESEN II

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 99 SCHERMERHORN RD, COHOES, NY, 12144, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 1702 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-09-01 Address 99 SCHERMERHORN RD, COHOES, NY, 12144, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 1702 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001868 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230627001273 2023-06-27 BIENNIAL STATEMENT 2021-09-01
220926000014 2022-09-23 CERTIFICATE OF CHANGE BY ENTITY 2022-09-23
131007002409 2013-10-07 BIENNIAL STATEMENT 2013-09-01
090923002202 2009-09-23 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJDEANY080162O
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4995.00
Base And Exercised Options Value:
4995.00
Base And All Options Value:
4995.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-05-28
Description:
MASTER COMBINATION TRIGGER LOCK
Naics Code:
423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
DJDEANY080144O
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5644.50
Base And Exercised Options Value:
5644.50
Base And All Options Value:
5644.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-05-01
Description:
DEFENSE SPRAY, PEPPER SPRAY
Naics Code:
423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State