Search icon

UNDERGROUND SYSTEMS, INC.

Company Details

Name: UNDERGROUND SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1976 (49 years ago)
Entity Number: 389180
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 3A TROWBRIDGE DRIVE, BETHEL, CT, United States, 06801
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNDERGROUND SYSTEMS, INC. EMPLOYEE SAVINGS PLAN 2015 132837950 2016-09-23 UNDERGROUND SYSTEMS, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 541600
Sponsor’s telephone number 9142738727
Plan sponsor’s address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing PAUL A. ALEX
UNDERGROUND SYSTEMS, INC. EMPLOYEE SAVINGS PLAN 2014 132837950 2015-09-14 UNDERGROUND SYSTEMS, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 541600
Sponsor’s telephone number 9142738727
Plan sponsor’s address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing PAUL A. ALEX
UNDERGROUND SYSTEMS, INC. EMPLOYEE SAVINGS PLAN 2013 132837950 2014-09-24 UNDERGROUND SYSTEMS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 541600
Sponsor’s telephone number 9142738727
Plan sponsor’s address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing PAUL A. ALEX
UNDERGROUND SYSTEMS, INC. EMPLOYEE SAVINGS PLAN 2012 132837950 2013-10-07 UNDERGROUND SYSTEMS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 541600
Sponsor’s telephone number 9142738727
Plan sponsor’s address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing PAUL A. ALEX
UNDERGROUND SYSTEMS, INC. EMPLOYEE SAVINGS PLAN 2011 132837950 2012-06-19 UNDERGROUND SYSTEMS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 541600
Sponsor’s telephone number 9142738727
Plan sponsor’s address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504

Plan administrator’s name and address

Administrator’s EIN 132837950
Plan administrator’s name UNDERGROUND SYSTEMS, INC.
Plan administrator’s address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Administrator’s telephone number 9142738727

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing PAUL A. ALEX
UNDERGROUND SYSTEMS, INC. EMPLOYEE SAVINGS PLAN 2010 132837950 2011-07-28 UNDERGROUND SYSTEMS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 541600
Sponsor’s telephone number 9142738727
Plan sponsor’s address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504

Plan administrator’s name and address

Administrator’s EIN 132837950
Plan administrator’s name UNDERGROUND SYSTEMS, INC.
Plan administrator’s address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Administrator’s telephone number 9142738727

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing PAUL A. ALEX

Chief Executive Officer

Name Role Address
PAUL A ALEX Chief Executive Officer 3A TROWBRIDGE DRIVE, BETHEL, CT, United States, 06801

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 3A TROWBRIDGE DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-21 2024-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-18 2019-01-28 Address 84 BUSINESS PARK DRIVE, SUITE 104, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2016-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-14 2018-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-12 2016-12-14 Address 3A TROWBRIDGE DRIVE, BETHEL, CT, 06801, USA (Type of address: Service of Process)
2016-09-12 2024-01-19 Address 3A TROWBRIDGE DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240119001348 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220107001760 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200821000519 2020-08-21 CERTIFICATE OF CHANGE 2020-08-21
200102060169 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-5964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180118006238 2018-01-18 BIENNIAL STATEMENT 2018-01-01
161214000060 2016-12-14 CERTIFICATE OF CHANGE 2016-12-14
20161027020 2016-10-27 ASSUMED NAME LLC AMENDMENT 2016-10-27
160912006556 2016-09-12 BIENNIAL STATEMENT 2016-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DEOE0000532 Department of Energy 81.122 - ELECTRICITY DELIVERY AND ENERGY RELIABILITY, RESEARCH, DEVELOPMENT AND ANALYSIS 2010-09-27 2012-12-31 TAS::89 0318::TAS PHASE III XLERATOR PROGRAM - LOW COST REAL TIME MONITORING SYSTEM FOR OVERHEAD TRANSMISSION - MULTI UTILITY MULTI CONDUCTOR FIELD
Recipient UNDERGROUND SYSTEMS INC
Recipient Name Raw UNDERGROUND SYSTEMS, INC.
Recipient UEI S4HMKSLDW321
Recipient DUNS 070958764
Recipient Address 84 BUSINENY PARK DR STE 109, ARMONK, WESTCHESTER, NEW YORK, 10504-1734
Obligated Amount 502021.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DESC0004280 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2010-08-11 2014-08-14 TAS::89 0222::TAS NEW PHASE I SBIR; TITLE: UNDERGROUND CABLE ADVANCED DIAGNOSTICS; PI: FRANK HOPPE
Recipient UNDERGROUND SYSTEMS INC
Recipient Name Raw UNDERGROUND SYSTEMS, INC.
Recipient UEI S4HMKSLDW321
Recipient DUNS 070958764
Recipient Address 84 BUSINENY PARK DR STE 109, ARMONK, WESTCHESTER, NEW YORK, 10504-1734
Obligated Amount 2281012.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DESC0001228 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2009-09-09 2014-08-14 NEW SBIR PHASE I 2009: TITLE: ADAPTIVE PREDICTIVE ALGORITHMS FOR RENEWABLES INTEGRATION; PI: LARRY FISH
Recipient UNDERGROUND SYSTEMS INC
Recipient Name Raw UNDERGROUND SYSTEMS, INC.
Recipient UEI S4HMKSLDW321
Recipient DUNS 070958764
Recipient Address 84 BUSINENY PARK DR STE 109, ARMONK, WESTCHESTER, NEW YORK, 10504-1734
Obligated Amount 2191902.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State