Search icon

ADARZA BIOSYSTEMS, INC.

Company Details

Name: ADARZA BIOSYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2007 (17 years ago)
Entity Number: 3609267
ZIP code: 14586
County: Monroe
Place of Formation: Delaware
Address: 150 LUCIUS GORDON DR, STE 110, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
RANDOLPH HENKE Chief Executive Officer 150 LUCIUS GORDON DR, STE 110, WEST HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
ADARZA BIOSYSTEMS, INC. DOS Process Agent 150 LUCIUS GORDON DR, STE 110, WEST HENRIETTA, NY, United States, 14586

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:
36YL7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-15

Contact Information

POC:
JENNIFER BOHNERT
Phone:
+1 314-369-2962

History

Start date End date Type Value
2014-01-30 2016-12-28 Address 150 LUCIUS GORDON DR, STE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2009-12-18 2016-12-28 Address 150 LUCIUS GORDON DR, STE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2009-12-18 2016-12-28 Address 150 LUCIUS GORDON DR, STE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2007-12-26 2014-01-30 Address 150 LUCIUS GORDON DR., STE.100, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161228006104 2016-12-28 BIENNIAL STATEMENT 2015-12-01
140130002781 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111228002749 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091218002304 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080520000536 2008-05-20 CERTIFICATE OF AMENDMENT 2008-05-20

USAspending Awards / Financial Assistance

Date:
2013-02-18
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
A MULTIPLEX PANEL FOR SIMULTANEOUSLY PROFILING TOXICANT LEVELS AND BIOLOGICAL RES
Obligated Amount:
245912.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-11
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
A RAPID LABEL-FREE SENSOR FOR IMMUNE MARKERS OF ENVIRONMENTAL EXPOSURE FOR APPLIC
Obligated Amount:
1787267.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-09
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
A RAPID LABEL-FREE SENSOR FOR IMMUNE MARKERS OF ENVIRONMENTAL EXPOSURE
Obligated Amount:
554304.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State