Search icon

KINESIS INC.

Company Details

Name: KINESIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3398122
ZIP code: 60061
County: Saratoga
Place of Formation: New York
Address: 625 East Bunker Court, Vernon Hills, IL, United States, 60061
Principal Address: 625 E. BUNKER CT., VERNON HILLS, IL, United States, 60061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINESIS INC. DOS Process Agent 625 East Bunker Court, Vernon Hills, IL, United States, 60061

Chief Executive Officer

Name Role Address
JONATHAN SALKIN Chief Executive Officer 625 E. BUNKER CT., VERNON HILLS, IL, United States, 60061

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:
6B8P2
UEI Expiration Date:
2016-01-14

Business Information

Activation Date:
2015-01-14
Initial Registration Date:
2012-08-22

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 625 E. BUNKER CT., VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer)
2019-10-29 2024-04-23 Address 625 E. BUNKER CT., VERNON HILLS, IL, 60061, USA (Type of address: Service of Process)
2019-10-29 2024-04-23 Address 625 E. BUNKER CT., VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer)
2017-03-15 2019-10-29 Address 701 SOUTH ROUTE 73, SUITE E, WEST BERLIN, NJ, 08091, USA (Type of address: Chief Executive Officer)
2017-03-15 2019-10-29 Address 701 SOUTH ROUTE 73, SUITE E, STE 104, WEST BERLIN, NJ, 08091, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240423004157 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210701002595 2021-07-01 BIENNIAL STATEMENT 2021-07-01
191029060041 2019-10-29 BIENNIAL STATEMENT 2018-08-01
170315006192 2017-03-15 BIENNIAL STATEMENT 2016-08-01
120808006053 2012-08-08 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN271201400648P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8864.00
Base And Exercised Options Value:
8864.00
Base And All Options Value:
8864.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2014-09-10
Description:
IGF::OT::IGF
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
FA252114P0084
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22644.93
Base And Exercised Options Value:
22644.93
Base And All Options Value:
22644.93
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-23
Description:
EMPTY LC COLUMNS FOR PURIFICATION SYSTEM
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
TPDTTB1200052
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10900.00
Base And Exercised Options Value:
10900.00
Base And All Options Value:
10900.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-09-19
Description:
HYDROGEN GENERATOR
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Date of last update: 28 Mar 2025

Sources: New York Secretary of State