Search icon

GRAPHITEK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAPHITEK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3560860
ZIP code: 12090
County: Rensselaer
Place of Formation: Vermont
Address: 4883 NY STATE RT 67, HOOSICK FALLS, NY, United States, 12090

DOS Process Agent

Name Role Address
C/O ALONZY RANDLE DOS Process Agent 4883 NY STATE RT 67, HOOSICK FALLS, NY, United States, 12090

Agent

Name Role Address
ALONZY RANDLE Agent GRAPITEK, INC., 4883 NY STATE RTE 67, HOOSICK FALLS, NY, 12090

Chief Executive Officer

Name Role Address
ALONZY H. RANDLE Chief Executive Officer 4883 NY STATE RT 67, HOOSICK FALLS, NY, United States, 12090

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:
56ME1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-05-31

Contact Information

POC:
AL RANDLE
Phone:
+1 518-686-5959
Fax:
+1 518-686-5977

Form 5500 Series

Employer Identification Number (EIN):
030358882
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-27 2009-09-28 Address 15 MCKINLEY STREET, MONTPELIER, VT, 05602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179198 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
110901002728 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090928002265 2009-09-28 BIENNIAL STATEMENT 2009-08-01
090819000091 2009-08-19 CERTIFICATE OF CHANGE 2009-08-19
070827000553 2007-08-27 APPLICATION OF AUTHORITY 2007-08-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ16M0124
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7861.00
Base And Exercised Options Value:
7861.00
Base And All Options Value:
7861.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-07-25
Description:
RV VINYL FULL BODY WRAP FOR R&R BN
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER
Procurement Instrument Identifier:
W9127Q08P0297
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-18
Description:
SERVICE - NON PERSONAL
Naics Code:
323115: DIGITAL PRINTING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State