Name: | ALS GROUP USA, CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2013 (12 years ago) |
Entity Number: | 4382039 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 10450 STANCLIFF RD., SUITE 210, HOUSTON, TX, United States, 77099 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
09XX9 | Active | Non-Manufacturer | 1997-06-24 | 2024-03-11 | 2029-03-11 | 2025-02-20 | |||||||||||||||||||||||||||||||
|
POC | MORTEN CHRISTENSEN |
Phone | +1 218-530-5656 |
Fax | +1 585-288-8475 |
Address | 1565 JEFFERSON RD STE 360, ROCHESTER, MONROE, NY, 14623 3190, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-02-26 |
CAGE number | ZAZ40 |
Company Name | ALS LIMITED |
CAGE Last Updated | 2024-07-09 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-02-26 |
CAGE number | 7BK51 |
Company Name | ALS TESTING SERVICES GROUP, INC |
CAGE Last Updated | 2023-12-14 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALS GROUP USA, CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MALCOLM DEANE | Chief Executive Officer | 10450 STANCLIFF RD., SUITE 210, HOUSTON, TX, United States, 77099 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2023-04-04 | Address | 10450 STANCLIFF RD., SUITE 210, HOUSTON, TX, 77099, USA (Type of address: Chief Executive Officer) |
2021-04-27 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-10 | 2021-04-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-10 | 2023-04-04 | Address | 10450 STANCLIFF RD., SUITE 210, HOUSTON, TX, 77099, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-27 | 2019-04-10 | Address | 10450 STANCLIFF RD., SUITE 210, HOUSTON, TX, 77099, USA (Type of address: Chief Executive Officer) |
2013-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404003334 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210427060343 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190410060338 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63239 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63238 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170403006145 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
151027006237 | 2015-10-27 | BIENNIAL STATEMENT | 2015-04-01 |
130402000003 | 2013-04-02 | APPLICATION OF AUTHORITY | 2013-04-02 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | F08PO0000156944 | 2008-09-19 | 2008-09-19 | 2008-09-19 | |||||||||||||||||||||||||
|
NAICS Code | 541380: TESTING LABORATORIES |
Product and Service Codes | F999: OTHER ENVIR SVC/STUD/SUP |
Recipient Details
Recipient | ALS GROUP USA, CORP |
UEI | CU4MQJ3KX3J1 |
Legacy DUNS | 028115777 |
Recipient Address | UNITED STATES, 1 MUSTARD ST STE 250, ROCHESTER, 146096980 |
Unique Award Key | CONT_IDV_W912DR11A0006_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 4000000.00 |
Description
Title | ANALYTICAL CHEMISTRY TESTING SERVICES |
NAICS Code | 541380: TESTING LABORATORIES |
Product and Service Codes | Q301: LABORATORY TESTING SERVICES |
Recipient Details
Recipient | ALS GROUP USA, CORP |
UEI | CU4MQJ3KX3J1 |
Recipient Address | UNITED STATES, 1 MUSTARD ST STE 250, ROCHESTER, MONROE, NEW YORK, 146096980 |
Unique Award Key | CONT_AWD_36C24222P0434_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Award Amounts
Obligated Amount | 16588.00 |
Current Award Amount | 16588.00 |
Potential Award Amount | 29404.00 |
Description
Title | TWICE MONTHLY WASTEWATER TESTING |
NAICS Code | 541380: TESTING LABORATORIES AND SERVICES |
Product and Service Codes | F103: ENVIRONMENTAL SYSTEMS PROTECTION- WATER QUALITY SUPPORT |
Recipient Details
Recipient | ALS GROUP USA, CORP |
UEI | CU4MQJ3KX3J1 |
Recipient Address | UNITED STATES, 1565 JEFFERSON RD B 300 STE 360, ROCHESTER, MONROE, NEW YORK, 146233190 |
Unique Award Key | CONT_AWD_140G0122F0220_1434_140G0122A0006_1434 |
Awarding Agency | Department of the Interior |
Link | View Page |
Award Amounts
Obligated Amount | 3396.00 |
Current Award Amount | 3396.00 |
Potential Award Amount | 3396.00 |
Description
Title | DE-OB ALS TASK ORDER FOR $3,330.50 |
NAICS Code | 541380: TESTING LABORATORIES AND SERVICES |
Product and Service Codes | B517: SPECIAL STUDIES/ANALYSIS- GEOLOGICAL |
Recipient Details
Recipient | ALS GROUP USA, CORP |
UEI | CU4MQJ3KX3J1 |
Recipient Address | UNITED STATES, 1565 JEFFERSON RD B 300 STE 360, ROCHESTER, MONROE, NEW YORK, 146233190 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State