Search icon

GREENTREE SCIENTIFIC, INC.

Company Details

Name: GREENTREE SCIENTIFIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260369
ZIP code: 14469
County: Monroe
Place of Formation: New York
Address: 49 MAIN ST, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 MAIN ST, BLOOMFIELD, NY, United States, 14469

Chief Executive Officer

Name Role Address
LAURA ANDOLINO Chief Executive Officer 49 MAIN ST, BLOOMFIELD, NY, United States, 14469

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4FM16
UEI Expiration Date:
2015-09-09

Business Information

Activation Date:
2014-09-09
Initial Registration Date:
2006-06-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4FM16
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
THOMAS W. MARTINE
Phone:
+1 800-522-1604
Fax:
+1 888-522-1604

History

Start date End date Type Value
2008-06-02 2009-10-01 Address 2555 BAIRD RD, STE C, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2008-06-02 2009-10-01 Address 2555 BAIRD RD, STE C, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2008-06-02 2009-10-01 Address 2555 BAIRD RD, STE C, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2005-09-23 2008-06-02 Address 3380 MONROE AVENUE SUITE 203, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002470 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110919002714 2011-09-19 BIENNIAL STATEMENT 2011-09-01
091001002147 2009-10-01 BIENNIAL STATEMENT 2009-09-01
080602002671 2008-06-02 BIENNIAL STATEMENT 2008-09-01
050923000525 2005-09-23 CERTIFICATE OF INCORPORATION 2005-09-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMWP14MX0033
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-01-14
Description:
LATEX GLOVES
Naics Code:
424320: MEN'S AND BOYS' CLOTHING AND FURNISHINGS MERCHANT WHOLESALERS
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
SUG50012M1505
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of State
Performance Start Date:
2012-09-25
Description:
CDC: HI FIVE NITRATE GLOVES
Naics Code:
424210: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALERS
Product Or Service Code:
6509: DRUGS AND BIOLOGICALS, VETERINARY USE
Procurement Instrument Identifier:
SUG50010M1334
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of State
Performance Start Date:
2010-08-18
Total Dollars Obligated:
62870.00
Current Total Value Of Award:
62870.00
Potential Total Value Of Award:
62870.00
Description:
TAS::10 0538::TAS LABORATORY EQUIPMENT
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Date of last update: 29 Mar 2025

Sources: New York Secretary of State