Search icon

SOUTHERN TIER COPY PRODUCTS, INC.

Company Details

Name: SOUTHERN TIER COPY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1976 (48 years ago)
Entity Number: 418380
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 31 LEWIS STREET, SUITE 402, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN R. WHITNEY Chief Executive Officer 31 LEWIS STREET, SUITE 402, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
SOUTHERN TIER COPY PRODUCTS, INC. DOS Process Agent 31 LEWIS STREET, SUITE 402, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2010-12-09 2018-12-06 Address 31 LEWIS STREET, BINGHAMTON, NY, 13901, 3092, USA (Type of address: Principal Executive Office)
2010-12-09 2016-12-13 Address 31 LEWIS STREET, SUITE 402, BINGHAMTON, NY, 13901, 3092, USA (Type of address: Service of Process)
1996-12-17 2010-12-09 Address ONE LEWIS STREET, BINGHAMTON, NY, 13901, 2785, USA (Type of address: Chief Executive Officer)
1994-05-05 2010-12-09 Address ONE LEWIS STREET, BINGHAMTON, NY, 13901, 2785, USA (Type of address: Principal Executive Office)
1994-05-05 1996-12-17 Address LYNN R. WHITNEY, ONE LEWIS STREET, BINGHAMTON, NY, 13901, 2785, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181206006498 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161213006144 2016-12-13 BIENNIAL STATEMENT 2016-12-01
121213006706 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101209002159 2010-12-09 BIENNIAL STATEMENT 2010-12-01
20090318033 2009-03-18 ASSUMED NAME CORP INITIAL FILING 2009-03-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0212P4031
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-06-26
Description:
TERMINATION OF CONTRACT DUE TO CLOSURE OF FEMA'S KIRKWOOD OFO IN BINGHAMTON, NY.
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQU
Procurement Instrument Identifier:
VA803J05010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
466.88
Base And Exercised Options Value:
466.88
Base And All Options Value:
466.88
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
COPIER LEASE
Naics Code:
532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
W074: LEASE-RENT OF OFFICE MACHINES
Procurement Instrument Identifier:
VA803J05008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
466.88
Base And Exercised Options Value:
466.88
Base And All Options Value:
466.88
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
COPIER
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
J074: MAINT-REP OF OFFICE MACHINES

Date of last update: 18 Mar 2025

Sources: New York Secretary of State