Search icon

BUYQUEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUYQUEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3379523
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 600 FISHERS STATION DRIVE, SUITE 134, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 FISHERS STATION DRIVE, SUITE 134, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JEFFREY BRATCHER Chief Executive Officer 600 FISHERS STATION DRIVE, SUITE 134, VICTOR, NY, United States, 14564

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-445-7216
Contact Person:
SARAH BRATCHER
User ID:
P0864252
Trade Name:
BUYQUEST INC

Unique Entity ID

Unique Entity ID:
FYLBM3RQ2GC5
CAGE Code:
4RH48
UEI Expiration Date:
2026-03-11

Business Information

Doing Business As:
BUYQUEST INC
Division Name:
BUYQUEST, INC.
Activation Date:
2025-03-13
Initial Registration Date:
2007-05-11

Commercial and government entity program

CAGE number:
4RH48
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2030-03-13
SAM Expiration:
2026-03-11

Contact Information

POC:
SARAH BRATCHER
Corporate URL:
http://www.projectorquest.com

History

Start date End date Type Value
2019-09-18 2019-09-27 Address 600 FISHERS STATION DRIVE, SUITE 134, VICTOR, NY, 14534, USA (Type of address: Service of Process)
2017-06-21 2017-10-30 Name GLOBAL TRADEQUEST, INC.
2014-09-19 2017-06-21 Name BUYQUEST, INC.
2012-07-31 2019-09-27 Address 3335 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-07-31 2019-09-27 Address 3335 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190927002048 2019-09-27 BIENNIAL STATEMENT 2018-06-01
190918000193 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
171030000196 2017-10-30 CERTIFICATE OF AMENDMENT 2017-10-30
170621000729 2017-06-21 CERTIFICATE OF AMENDMENT 2017-06-21
140919000171 2014-09-19 CERTIFICATE OF AMENDMENT 2014-09-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
BBG50F1600069
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5613.48
Base And Exercised Options Value:
5613.48
Base And All Options Value:
5613.48
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2016-06-20
Description:
LAMP
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS
Procurement Instrument Identifier:
W912JM16P0029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-18025.00
Base And Exercised Options Value:
-18025.00
Base And All Options Value:
-18025.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-05-20
Description:
PROJECTOR BULBS AND FILTER PACKS
Naics Code:
333316: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product Or Service Code:
6710: CAMERAS, MOTION PICTURE
Procurement Instrument Identifier:
FA487716FG313
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5821.92
Base And Exercised Options Value:
5821.92
Base And All Options Value:
5821.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-10-01
Description:
PHOTOGRAPHIC PROJECTION EQUIPMENT
Naics Code:
333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product Or Service Code:
6730: PHOTOGRAPHIC PROJECTION EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State