Search icon

SGS GALSON LABORATORIES, INC.

Company Details

Name: SGS GALSON LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2010 (15 years ago)
Date of dissolution: 28 Jun 2018
Entity Number: 3934445
ZIP code: 10960
County: Onondaga
Place of Formation: Delaware
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 6601 KIRKVILLE ROAD, E SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KIMMO FULLER Chief Executive Officer 201 ROUTE 17 NORTH, RUTHERFORD`, NJ, United States, 07070

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:
1KJT0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-03-18

Contact Information

POC:
PAMELA WEAVER
Phone:
+1 888-432-5227
Fax:
+1 315-437-0571

Highest Level Owner

Vendor Certified:
2017-02-09
CAGE number:
SXH82
Company Name:
SGS SA

Immediate Level Owner

Vendor Certified:
2017-02-09
CAGE number:
45RV9
Company Name:
SGS NORTH AMERICA INC.

Form 5500 Series

Employer Identification Number (EIN):
272123204
Plan Year:
2020
Number Of Participants:
157
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-16 2017-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-16 2017-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-05-19 2014-08-08 Name GALSON LABORATORIES, INC.
2010-05-05 2014-10-16 Address 875 N. MICHIGAN AVE. STE 4020, CHICAGOL, IL, 60611, USA (Type of address: Service of Process)
2010-04-08 2014-10-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180628000116 2018-06-28 CERTIFICATE OF TERMINATION 2018-06-28
180430006221 2018-04-30 BIENNIAL STATEMENT 2018-04-01
170214000132 2017-02-14 CERTIFICATE OF CHANGE 2017-02-14
160511002003 2016-05-11 BIENNIAL STATEMENT 2016-04-01
141016000778 2014-10-16 CERTIFICATE OF CHANGE 2014-10-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2316PP17400
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-09-23
Total Dollars Obligated:
3202.00
Current Total Value Of Award:
3202.00
Potential Total Value Of Award:
3202.00
Description:
SAMPLE TESTING
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
W9124R16P0019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-23
Total Dollars Obligated:
3726.60
Current Total Value Of Award:
3726.60
Potential Total Value Of Award:
3726.60
Description:
JOB HAZARD ANALYSIS SUPPORT
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
DJF162100P0001110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-12-14
Description:
IGF::CL::IGF
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Date of last update: 27 Mar 2025

Sources: New York Secretary of State