Search icon

C R E G SYSTEMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C R E G SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (49 years ago)
Entity Number: 419669
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1039 WATER STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRIS ALLEN Chief Executive Officer 1039 WATER STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
C R E G SYSTEMS CORP. DOS Process Agent 1039 WATER STREET, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-782-7275
Contact Person:
JASON WENDT
User ID:
P0297266
Trade Name:
CREG SYSTEMS CORP

Unique Entity ID

Unique Entity ID:
KR99VSKCLJE5
CAGE Code:
47195
UEI Expiration Date:
2026-02-27

Business Information

Doing Business As:
CREG SYSTEMS CORP
Division Name:
SECURITY PLUS
Activation Date:
2025-02-28
Initial Registration Date:
2001-06-21

Commercial and government entity program

CAGE number:
47195
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2030-02-28
SAM Expiration:
2026-02-27

Contact Information

POC:
JASON WENDT
Corporate URL:
https://www.cregsystems.com

History

Start date End date Type Value
2009-01-12 2014-04-14 Address 1039 WATER STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2007-03-22 2009-01-12 Address 1039 WATER STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2004-03-23 2004-03-23 Shares Share type: PAR VALUE, Number of shares: 276000, Par value: 0.01
2004-03-23 2004-03-23 Shares Share type: PAR VALUE, Number of shares: 224000, Par value: 0.01
2003-01-17 2007-03-22 Address 1039 WATER ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104060488 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103006398 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006492 2015-01-07 BIENNIAL STATEMENT 2015-01-01
140414002164 2014-04-14 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130111006484 2013-01-11 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S222A6002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-02-07
Description:
MODIFICATION TO ADD BYTEDANCE CLAUSE AND CHANGE POP.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
W911S221F8009
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
50783.00
Base And Exercised Options Value:
50783.00
Base And All Options Value:
50783.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-04-07
Description:
REPLACE FIRE ALARM PANEL 10120
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1QA: CONSTRUCTION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
W911S221A8000
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
7000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-03-24
Description:
GENERAL CONSTRUCTION SERVICES BPA
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1QA: CONSTRUCTION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State