Search icon

ASI SCANNING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASI SCANNING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3355848
ZIP code: 10954
County: Rockland
Place of Formation: Nevada
Address: 200 AIRPORT EXECUTIVE PARK, SUITE 213, NANUET, NY, United States, 10954
Principal Address: 400 RELLA BLVD, SUITE 205, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 AIRPORT EXECUTIVE PARK, SUITE 213, NANUET, NY, United States, 10954

Agent

Name Role Address
GORDON S ROSEN Agent 200 AIRPORT EXECUTIVE PARK, SUITE 212, NANUET, NY, 10954

Chief Executive Officer

Name Role Address
GORDON ROSEN Chief Executive Officer 400 RELLA BLVD, SUITE 205, SUFFERN, NY, United States, 10901

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:
6TDK4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-03-22

Contact Information

POC:
GORDON S ROSEN
Phone:
+1 845-521-0571
Fax:
+1 845-357-7314

History

Start date End date Type Value
2006-05-01 2013-02-26 Address 400 RELLA BLVD., SUITE 205, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179109 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
130226000289 2013-02-26 CERTIFICATE OF CHANGE 2013-02-26
120709002608 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100520002352 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080603003230 2008-06-03 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912EQ17P0032
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-14
Description:
SMD SCANNER SOFTWARE MAINTENANCE IGF::OT::IGF
Naics Code:
541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT
Procurement Instrument Identifier:
W912EQ15P0054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-23
Description:
BITS STUIDO SOFTWARE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State