Search icon

NU-VISION TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NU-VISION TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2003 (22 years ago)
Date of dissolution: 02 Mar 2016
Entity Number: 2974168
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL MCANDREW Chief Executive Officer 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055

Unique Entity ID

CAGE Code:
556Y7
UEI Expiration Date:
2017-04-04

Business Information

Doing Business As:
BLACKBOX NETWORK SERVICES
Activation Date:
2016-04-04
Initial Registration Date:
2008-07-22

Commercial and government entity program

CAGE number:
556Y7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-15

Contact Information

POC:
CHRIS ALLEN
Corporate URL:
http://www.blackbox.com

History

Start date End date Type Value
2007-11-20 2015-03-12 Address 1000 PARK DR, LAWRENCE, PA, 15055, USA (Type of address: Chief Executive Officer)
2006-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-05 2007-11-20 Address 6000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-01-05 2006-07-18 Address 6000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38096 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38095 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160302000634 2016-03-02 CERTIFICATE OF MERGER 2016-03-02
151102007243 2015-11-02 BIENNIAL STATEMENT 2015-11-01
150312002062 2015-03-12 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA69D14P4400
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5729.79
Base And Exercised Options Value:
5729.79
Base And All Options Value:
5729.79
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-22
Description:
DIGITAL CARD AND TELEPHONES
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT
Procurement Instrument Identifier:
VA24314P2793
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1968.75
Base And Exercised Options Value:
1968.75
Base And All Options Value:
1968.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-04-08
Description:
REPAIR OF UTILITY (TELEPHONE)LINES IGF::OT::IGF
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
S119: UTILITIES- OTHER
Procurement Instrument Identifier:
TIRNO02Z000100256
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-750.00
Base And Exercised Options Value:
-750.00
Base And All Options Value:
-750.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-11-20
Description:
IT EQUIPMENT MOD TO DE-OBLIGATE REMAINING FUNDS
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7010: ADPE SYSTEM CONFIGURATION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State