Search icon

EMT REPAIR SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMT REPAIR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2006 (19 years ago)
Entity Number: 3342418
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: ERIC TAYLOR, 205-14 LINDEN BLVD, STE 210, ST. ALBANS, NY, United States, 11412
Principal Address: 205-14 LINDEN BLVD, STE 210, ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC TAYLOR Chief Executive Officer 121-24 235TH ST, ROSEDALE, NY, United States, 11422

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ERIC TAYLOR, 205-14 LINDEN BLVD, STE 210, ST. ALBANS, NY, United States, 11412

Unique Entity ID

CAGE Code:
4UEL4
UEI Expiration Date:
2021-03-26

Business Information

Activation Date:
2020-03-26
Initial Registration Date:
2007-08-13

Commercial and government entity program

CAGE number:
4UEL4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2025-03-26
SAM Expiration:
2021-03-26

Contact Information

POC:
ERIC M. TAYLOR
Corporate URL:
emtrepair.com

History

Start date End date Type Value
2008-07-31 2010-03-31 Address 180-25 LINDEN BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2008-07-31 2010-03-31 Address 121-24 235TH STREET, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2008-07-31 2010-03-31 Address 121-24 235TH STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2006-03-31 2008-07-31 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100331002879 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080731003332 2008-07-31 BIENNIAL STATEMENT 2008-03-01
060331000429 2006-03-31 CERTIFICATE OF INCORPORATION 2006-03-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24313P0775
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5017.00
Base And Exercised Options Value:
5017.00
Base And All Options Value:
27143.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-02-06
Description:
IGF::OT::IGF CANTEEN SERVICE REFRIGERATION
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J042: MAINT/REPAIR/REBUILD OF EQUIP- FIRE FIGHTING/RESCUE/SAFETY EQUIP; ENVIRON PROTECT EQUIP/MATLS
Procurement Instrument Identifier:
VA24312P0751
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-10-01
Description:
SERVICE FOR AIR AND REFRIG FOR CANTEEN SERVICES FOR ST. ALBANS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM
Procurement Instrument Identifier:
VA24312P0688
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
23000.00
Base And Exercised Options Value:
23000.00
Base And All Options Value:
23000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-10-01
Description:
FIRE SPRINKLERS
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
4410: INDUSTRIAL BOILERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State