Search icon

VIEWSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIEWSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3929870
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 11 feathery cir., PENFIELD, NY, United States, 14526
Principal Address: 57 UNIVERSITY AVE., ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 10000000

Share Par Value 0.00001

Type PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN M WOOD Chief Executive Officer 57 UNIVERSITY AVE., ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 feathery cir., PENFIELD, NY, United States, 14526

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BEN WOOD
User ID:
P1746162

Unique Entity ID

Unique Entity ID:
CJCXRFKB1VK7
CAGE Code:
6X3Z6
UEI Expiration Date:
2026-04-01

Business Information

Division Name:
VIEWSPORT INC
Activation Date:
2025-04-03
Initial Registration Date:
2013-07-01

Commercial and government entity program

CAGE number:
6X3Z6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-03
CAGE Expiration:
2030-04-03
SAM Expiration:
2026-04-01

Contact Information

POC:
BEN M. WOOD
Corporate URL:
www.viewsport.com

History

Start date End date Type Value
2020-03-12 2021-07-31 Address 57 UNIVERSITY AVE., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2020-03-10 2021-07-31 Address 57 UNIVERSITY AVE., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2020-03-10 2020-03-12 Address 57 UNIVERSITY AVE., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2016-03-21 2020-03-10 Address 359 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2012-07-13 2020-03-10 Address 11 FEATHERY CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210731000185 2021-07-29 CERTIFICATE OF CHANGE BY ENTITY 2021-07-29
201230000311 2020-12-30 CERTIFICATE OF MERGER 2020-12-30
200312000543 2020-03-12 CERTIFICATE OF CHANGE 2020-03-12
200310060417 2020-03-10 BIENNIAL STATEMENT 2020-03-01
160321000518 2016-03-21 CERTIFICATE OF CHANGE 2016-03-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D25F0132
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
229500.00
Base And Exercised Options Value:
229500.00
Base And All Options Value:
229500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
T-SHIRTS US ARMY
Naics Code:
315120: APPAREL KNITTING MILLS
Product Or Service Code:
8405: OUTERWEAR, MEN'S
Procurement Instrument Identifier:
W9124D25F0133
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
621000.00
Base And Exercised Options Value:
621000.00
Base And All Options Value:
621000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
US ARMY HATS
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8305: TEXTILE FABRICS
Procurement Instrument Identifier:
M0026325F1018
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1179560.00
Base And Exercised Options Value:
1179560.00
Base And All Options Value:
1179560.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-30
Description:
BLACK-T-SHIRTS
Naics Code:
315210: CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8405: OUTERWEAR, MEN'S

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State