Search icon

CHARLES SOLANA & SONS INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES SOLANA & SONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840404
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 80 MODULAR AVENUE, COMMACK, NY, United States, 11725
Principal Address: 80 MODULAR AVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SOLANA Chief Executive Officer 80 MODULAR AVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 MODULAR AVENUE, COMMACK, NY, United States, 11725

Links between entities

Type:
Headquarter of
Company Number:
000917418
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

CAGE Code:
6DGZ2
UEI Expiration Date:
2021-02-03

Business Information

Activation Date:
2020-02-04
Initial Registration Date:
2011-05-04

Commercial and government entity program

CAGE number:
6DGZ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-11-24
SAM Expiration:
2022-12-22

Contact Information

POC:
MICHAEL YOUNG

History

Start date End date Type Value
2011-09-09 2013-09-12 Address 181 OAKSIDE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191114002009 2019-11-14 BIENNIAL STATEMENT 2019-08-01
130912002221 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110909003057 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090803000209 2009-08-03 CERTIFICATE OF INCORPORATION 2009-08-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
15F067180700P0001708
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-382.20
Base And Exercised Options Value:
-382.20
Base And All Options Value:
-382.20
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-09-07
Description:
INSPECTION OF CHEMICAL, LAMINAR HOODS, AND BIOSAFETY CABINETS
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
DJF170700P0002203
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-12-30
Description:
THE LD IS IN NEED OF HAVING ITS CHEMICAL FUME HOODS, LAMINAR FLOW HOODS, BIOSAFETY CABINETS, AND ASSOCIATED ALARMS TESTED, CERTIFIED AND ADJUSTED TO MEET MANUFACTURER SPECIFICATIONS AND/OR AMERICAN NATIONAL STANDARDS INSTITUTE (ANSI) AND NATIONAL SAN (IGF::CT::IGF)
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
DJF160700P0004065
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13122.20
Base And Exercised Options Value:
13122.20
Base And All Options Value:
13122.20
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-03-04
Description:
INSPECTION OF CHEMICAL, LAMINAR HOODS, AND BIOSAFETY CABINETS (IGF::CT::IGF)
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State