Name: | AGILANT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2005 (20 years ago) |
Entity Number: | 3220410 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | National IT solutions, managed services and technology provider. Our services include IT Procurement (multivendor, multiplatform HW/SW procurement), Managed Services (24x7 HW/SW support services), Advisory & Transformation (cloud computing, data center, storage/servers, managed print services). |
Address: | 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, United States, 11050 |
Contact Details
Phone +1 212-736-0111
Website http://www.goagilant.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AGILANT SOLUTIONS, INC., FLORIDA | F17000001920 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PK8WMKWJ9KD1 | 2024-10-02 | 3 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, 4610, USA | 3 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, 4610, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | AGILANT SOLUTIONS INC |
URL | https://www.goagilant.com |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-04 |
Initial Registration Date | 2006-05-12 |
Entity Start Date | 2005-07-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541511, 541512, 541513, 541519 |
Product and Service Codes | J074 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATIE M RILEY |
Role | MS. |
Address | 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA |
Title | ALTERNATE POC |
Name | MARK ROMANOWSKI |
Role | MR. |
Address | 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, 7322, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATIE M RILEY |
Role | MS. |
Address | 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA |
Title | ALTERNATE POC |
Name | KATIE M RILEY |
Role | MS. |
Address | 112 WEST 34TH STREET, 17TH FLOOR, NEW YORK, NY, 10120, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | KATIE M RILEY |
Role | MS. |
Address | 112 WEST 34TH STREET, 17TH FLOOR, NEW YORK, NY, 10120, USA |
Title | ALTERNATE POC |
Name | MARK ROMANOWSKI |
Role | MR. |
Address | 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4ECW1 | Active | Non-Manufacturer | 2006-05-15 | 2024-09-23 | 2029-09-23 | 2025-09-19 | |||||||||||||||
|
POC | KATIE M. RILEY |
Phone | +1 212-736-0111 |
Fax | +1 212-629-3944 |
Address | 3 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050 4610, 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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
SONNY CHABRA | Chief Executive Officer | 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2023-06-07 | Address | 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-06-14 | 2023-06-07 | Address | 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2019-05-30 | 2023-06-07 | Address | 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2013-06-14 | 2019-06-14 | Address | 48 WEST 37TH ST, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-06-19 | 2019-05-30 | Address | 48 WEST 37TH ST 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-07-31 | 2013-06-14 | Address | 20 EAGLE COURT, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
2007-07-31 | 2019-06-14 | Address | 48 WEST 37TH ST 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-09-09 | 2017-08-24 | Name | ASI SYSTEM INTEGRATION, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607000037 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210706000040 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190614060183 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
190530000461 | 2019-05-30 | CERTIFICATE OF CHANGE | 2019-05-30 |
171226006159 | 2017-12-26 | BIENNIAL STATEMENT | 2017-06-01 |
170824000293 | 2017-08-24 | CERTIFICATE OF AMENDMENT | 2017-08-24 |
170424006239 | 2017-04-24 | BIENNIAL STATEMENT | 2015-06-01 |
130614002173 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110719002535 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
090619002550 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4237660 | Intrastate Hazmat | 2024-05-23 | 1 | 2024 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 1 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 1 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 07 Apr 2025
Sources: New York Secretary of State