Search icon

CASEY FIRE SYSTEMS INC.

Company Details

Name: CASEY FIRE SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2009 (16 years ago)
Date of dissolution: 05 May 2023
Entity Number: 3866097
ZIP code: 10168
County: Nassau
Place of Formation: Delaware
Address: 122 E 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168
Principal Address: 39-27 59TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL MENDEZ Chief Executive Officer 39-27 59TH STREET, WOODSIDE, NY, United States, 11377

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:
74H30
UEI Expiration Date:
2018-04-19

Business Information

Activation Date:
2017-04-19
Initial Registration Date:
2014-02-05

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:
74H30
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-22
CAGE Expiration:
2029-03-22
SAM Expiration:
2025-03-20

Contact Information

POC:
JEFFREY COHEN
Phone:
+1 212-564-3960
Fax:
+1 718-899-1932

Highest Level Owner

Vendor Certified:
2024-03-22
CAGE number:
8M9Q7
Company Name:
CITADEL SYSTEMS INTEGRATION HOLDINGS LLC

Immediate Level Owner

Vendor Certified:
2024-03-22
CAGE number:
0F4N9
Company Name:
CORBETT TECHNOLOGY SOLUTIONS, INC

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 39-27 59TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-11-29 2023-05-08 Address 39-27 59TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-11-29 2023-05-08 Address 39-27 59TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2009-10-13 2011-11-29 Address 209 LAFAYETTE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508000591 2023-05-05 CERTIFICATE OF TERMINATION 2023-05-05
220607003624 2022-06-07 BIENNIAL STATEMENT 2021-10-01
171024006053 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151015006148 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131021006560 2013-10-21 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V632R89260
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-22
Description:
SMALL PURCHASE DATA
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT
Procurement Instrument Identifier:
V632R89258
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-22
Description:
SMALL PURCHASE DATA
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT
Procurement Instrument Identifier:
V632R88616
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-02
Description:
SMALL PURCHASE DATA
Product Or Service Code:
J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Date of last update: 27 Mar 2025

Sources: New York Secretary of State