Search icon

INDEXO MANUFACTURING COMPANY, INC.

Company Details

Name: INDEXO MANUFACTURING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1976 (49 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 391396
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1618 E. 14TH ST., BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FRED CRISCI DOS Process Agent 1618 E. 14TH ST., BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
20090609044 2009-06-09 ASSUMED NAME CORP INITIAL FILING 2009-06-09
DP-51205 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A292482-4 1976-02-10 CERTIFICATE OF INCORPORATION 1976-02-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP9861755711
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-01-25
Description:
TONER CARTRIDGES
Naics Code:
334613: BLANK MAGNETIC AND OPTICAL RECORDING MEDIA MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
GSNWN1AC5V
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-06-14
Description:
TAB INDEX
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
GSSWN1A96T
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-20
Description:
TAB INDEX
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

Date of last update: 18 Mar 2025

Sources: New York Secretary of State