Search icon

BETA RESEARCH CORP.

Company Details

Name: BETA RESEARCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1970 (54 years ago)
Entity Number: 299440
ZIP code: 11210
County: Nassau
Place of Formation: New York
Principal Address: 144 WOODBURY ROAD, SUITE 36, WOODBURY, NY, United States, 11797
Address: 1040 EAST 22ND ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YD28 Obsolete Non-Manufacturer 2010-04-01 2024-05-24 2024-05-23 No data

Contact Information

POC GAIL DISIMILE
Phone +1 516-935-3800
Fax +1 516-935-4092
Address 485 UNDERHILL BOULEVARD STE 200, SYOSSET, NY, 11791 3434, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
AMY GORELKIN Chief Executive Officer 144 WOODBURY ROAD, SUITE 36, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
NATHAN BLUMENFRUCHT DOS Process Agent 1040 EAST 22ND ST, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2016-12-14 2021-01-25 Address AMY GORELKIN, 485 UNDERHILL BLVD, SUITE 200, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2010-12-20 2016-12-14 Address AMY GORELKIN, 6400 JERICHO TPKE STE 101, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2010-08-24 2010-12-20 Address AMY GORELKIN, 640 JERICHO TPKE 101, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2004-10-07 2010-08-24 Address 6400 JERICHO TPKE, STE 101, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2004-10-07 2016-12-14 Address 6400 JERICHO TPKE, STE 101, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2004-10-07 2021-01-25 Address 1040 EAST 22ND ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1970-12-09 2004-10-07 Address 45 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060575 2021-01-25 BIENNIAL STATEMENT 2020-12-01
161214006238 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141210006329 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121231002094 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101220002139 2010-12-20 BIENNIAL STATEMENT 2010-12-01
100824002906 2010-08-24 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01
081219002471 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061219002624 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050127002814 2005-01-27 BIENNIAL STATEMENT 2004-12-01
041007002424 2004-10-07 BIENNIAL STATEMENT 2002-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS07F0231Y 2012-02-13 No data No data
Unique Award Key CONT_IDV_GS07F0231Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product and Service Codes R701: SUPPORT- MANAGEMENT: ADVERTISING

Recipient Details

Recipient BETA RESEARCH CORP.
UEI GDGGWY76DJ43
Legacy DUNS 068044973
Recipient Address UNITED STATES, 6400 JERICHO TPKE FL 2, SYOSSET, NASSAU, NEW YORK, 117914411

Date of last update: 01 Mar 2025

Sources: New York Secretary of State