Search icon

KODAK ALARIS INC.

Company Details

Name: KODAK ALARIS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2013 (12 years ago)
Entity Number: 4432707
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 336 INITIATIVE DR., ROCHESTER, NY, United States, 14624

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
715J6 Active U.S./Canada Manufacturer 2013-12-16 2024-03-11 2028-11-29 2024-11-27

Contact Information

POC DENNIS BEALE
Phone +1 301-233-0296
Address 336 INITIATIVE DR, ROCHESTER, NY, 14624 6217, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2023-11-29
CAGE number U12W1
Company Name KODAK ALARIS HOLDINGS LIMITED
CAGE Last Updated 2021-11-02
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KODAK ALARIS, INC. EMPLOYEE BENEFIT PLAN 2022 462969770 2024-03-27 KODAK ALARIS 783
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-09-01
Business code 325900
Sponsor’s telephone number 5852906756
Plan sponsor’s mailing address 336 INITIATIVE DR, ROCHESTER, NY, 146246217
Plan sponsor’s address 336 INITIATIVE DR, ROCHESTER, NY, 146246217

Number of participants as of the end of the plan year

Active participants 800

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-03-27
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
KODAK ALARIS, INC. EMPLOYEE BENEFIT PLAN 2021 462969770 2023-04-06 KODAK ALARIS 761
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-09-01
Business code 325900
Sponsor’s telephone number 5852906756
Plan sponsor’s mailing address 336 INITIATIVE DR, ROCHESTER, NY, 146246217
Plan sponsor’s address 336 INITIATIVE DR, ROCHESTER, NY, 146246217

Number of participants as of the end of the plan year

Active participants 779

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-06
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
KODAK ALARIS, INC. EMPLOYEE BENEFIT PLAN 2020 462969770 2022-03-31 KODAK ALARIS 813
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-09-01
Business code 325900
Sponsor’s telephone number 5852906756
Plan sponsor’s mailing address 336 INITIATIVE DR, ROCHESTER, NY, 146246217
Plan sponsor’s address 336 INITIATIVE DR, ROCHESTER, NY, 146246217

Number of participants as of the end of the plan year

Active participants 761

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-31
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
KODAK ALARIS, INC. EMPLOYEE BENEFIT PLAN 2019 462969770 2021-03-16 KODAK ALARIS 948
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-09-01
Business code 325900
Sponsor’s telephone number 5852906756
Plan sponsor’s mailing address 336 INITIATIVE DR, ROCHESTER, NY, 146246217
Plan sponsor’s address 336 INITIATIVE DR, ROCHESTER, NY, 146246217

Number of participants as of the end of the plan year

Active participants 813

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-16
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
KODAK ALARIS, INC. EMPLOYEE BENEFIT PLAN 2018 462969770 2020-03-30 KODAK ALARIS 1003
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-09-01
Business code 325900
Sponsor’s telephone number 5852906756
Plan sponsor’s mailing address 336 INITIATIVE DR, ROCHESTER, NY, 146246217
Plan sponsor’s address 336 INITIATIVE DR, ROCHESTER, NY, 146246217

Number of participants as of the end of the plan year

Active participants 945

Signature of

Role Plan administrator
Date 2020-03-30
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-30
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
KODAK ALARIS, INC. EMPLOYEE BENEFIT PLAN 2017 462969770 2019-02-12 KODAK ALARIS 1373
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-09-01
Business code 325900
Sponsor’s telephone number 5852906756
Plan sponsor’s mailing address 336 INITIATIVE DR, ROCHESTER, NY, 146246217
Plan sponsor’s address 336 INITIATIVE DR, ROCHESTER, NY, 146246217

Number of participants as of the end of the plan year

Active participants 1242

Signature of

Role Plan administrator
Date 2019-02-12
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-12
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
KODAK ALARIS, INC. EMPLOYEE BENEFIT PLAN 2016 462969770 2018-01-30 KODAK ALARIS 1615
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-09-01
Business code 325900
Sponsor’s telephone number 5853105544
Plan sponsor’s mailing address 2400 MOUNT READ BLVD, ROCHESTER, NY, 146152744
Plan sponsor’s address 2400 MOUNT READ BLVD, ROCHESTER, NY, 146152744

Number of participants as of the end of the plan year

Active participants 1411

Signature of

Role Plan administrator
Date 2018-01-29
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-29
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
KODAK ALARIS, INC. EMPLOYEE BENEFIT PLAN 2015 462969770 2017-02-20 KODAK ALARIS 1280
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-09-01
Business code 325900
Sponsor’s telephone number 5853105544
Plan sponsor’s mailing address 2400 MOUNT READ BLVD, ROCHESTER, NY, 146152744
Plan sponsor’s address 2400 MOUNT READ BLVD, ROCHESTER, NY, 146152744

Number of participants as of the end of the plan year

Active participants 1226

Signature of

Role Plan administrator
Date 2017-02-16
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-16
Name of individual signing FRANCES GALLAGHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONALD LOFSTROM Chief Executive Officer 336 INITIATIVE DR., ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 336 INITIATIVE DR., ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2019-07-09 2023-07-20 Address 336 INITIATIVE DR., ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2017-07-10 2019-07-09 Address 2400 MT. READ BLVD., ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2015-07-22 2017-07-10 Address 2400 MT. READ BLVD., ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2015-07-22 2019-07-09 Address 2400 MT. READ BLVD., ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
2013-07-18 2023-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720001071 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210715001687 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190709060080 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170710006084 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150722006023 2015-07-22 BIENNIAL STATEMENT 2015-07-01
131216000007 2013-12-16 CERTIFICATE OF AMENDMENT 2013-12-16
130718000203 2013-07-18 APPLICATION OF AUTHORITY 2013-07-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75H71024P00996 2024-05-21 2025-05-20 2025-05-20
Unique Award Key CONT_AWD_75H71024P00996_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 19916.00
Current Award Amount 19916.00
Potential Award Amount 19916.00

Description

Title MOD 1 - SUPPLEMENTAL AGREEMENT FOR WORK WITHIN SCOPE.
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes 7A20: IT AND TELECOM - APPLICATION DEVELOPMENT SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient KODAK ALARIS INC.
UEI K7FTPJYXAYD3
Recipient Address UNITED STATES, 336 INITIATIVE DR, ROCHESTER, MONROE, NEW YORK, 146246217
PURCHASE ORDER AWARD 75H70319P00013 2019-04-16 2024-11-19 2024-11-19
Unique Award Key CONT_AWD_75H70319P00013_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 125880.48
Current Award Amount 125880.48
Potential Award Amount 125880.48

Description

Title VISTA IMAGING (VI) SUPPLIES THE MULTIMEDIA COMPONENT COMPLETING THE FUNCTIONALITY OF THE RESOURCE PATIENT MANAGEMENT SYSTEM (RPMS) ELECTRONIC HEALTH RECORD (EHR). VI ENABLES HER USERS TO VIEW SCANNED DOCUMENTS AND CLINICAL IMAGES (PHOTOS, RADIOGRAPHS
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes J070: MAINT/REPAIR/REBUILD OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT

Recipient Details

Recipient KODAK ALARIS INC.
UEI K7FTPJYXAYD3
Recipient Address UNITED STATES, 336 INITIATIVE DR, ROCHESTER, MONROE, NEW YORK, 146246217
PURCHASE ORDER AWARD 75H70624P00583 2024-06-11 2025-06-10 2025-06-10
Unique Award Key CONT_AWD_75H70624P00583_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 11169.00
Current Award Amount 11169.00
Potential Award Amount 11169.00

Description

Title FIRM FIXED-PRICE, NON-PERSONAL SERVICE TYPE, COMMERCIAL ITEM PURCHASE ORDER TO PROVIDE A VISTA IMAGING SERVICE PLAN FOR THE GREAT PLAINS AREA, OFFICE OF INFORMATION TECHNOLOGY (GPA OIT), ABERDEEN, SD. PERIOD OF PERFORMANCE: 06/11/2024 - 06/10/2025.
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes DK10: IT AND TELECOM - STORAGE AS A SERVICE

Recipient Details

Recipient KODAK ALARIS INC.
UEI K7FTPJYXAYD3
Recipient Address UNITED STATES, 336 INITIATIVE DR, ROCHESTER, MONROE, NEW YORK, 146246217
PURCHASE ORDER AWARD 75H70324P00025 2024-06-03 2025-06-02 2025-06-02
Unique Award Key CONT_AWD_75H70324P00025_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 23448.00
Current Award Amount 23448.00
Potential Award Amount 23448.00

Description

Title ON-SITE MAINTENANCE AND SUPPORT FOR SUPPORTING WINDOWS-BASED MAGNETIC AND JUKEBOX SERVERS, INSTALLING VISTA IMAGING PATCHES, CORRECTING INFORMATION IN VISTA RELATING TO THE RELATIONSHIPS BETWEEN PATIENTS AND IMAGES, INSTALLING WORKSTATIONS AND WORKST
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes DC01: IT AND TELECOM - DATA CENTER SUPPORT SERVICES (LABOR)

Recipient Details

Recipient KODAK ALARIS INC.
UEI K7FTPJYXAYD3
Recipient Address UNITED STATES, 336 INITIATIVE DR, ROCHESTER, MONROE, NEW YORK, 146246217
PURCHASE ORDER AWARD 70SBUR24P00000017 2024-03-28 2024-06-26 2024-06-26
Unique Award Key CONT_AWD_70SBUR24P00000017_7003_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 50504.50
Current Award Amount 50504.50
Potential Award Amount 50504.50

Description

Title NATIONWIDE KODAK SCANNER RELOCATION FROM VERMONT SERVICE CENTER AND CALIFORNIA SERVICE CENTER TO TEXAS SERVICE CENTER AND NEBRASKA SERVICE CENTER.
NAICS Code 484121: GENERAL FREIGHT TRUCKING, LONG-DISTANCE, TRUCKLOAD
Product and Service Codes V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT

Recipient Details

Recipient KODAK ALARIS INC.
UEI K7FTPJYXAYD3
Recipient Address UNITED STATES, 336 INITIATIVE DR, ROCHESTER, MONROE, NEW YORK, 146246217
PURCHASE ORDER AWARD 9531BP24P0002 2023-10-26 2024-10-25 2024-10-25
Unique Award Key CONT_AWD_9531BP24P0002_9506_-NONE-_-NONE-
Awarding Agency Federal Election Commission
Link View Page

Award Amounts

Obligated Amount 3469.00
Current Award Amount 3469.00
Potential Award Amount 3469.00

Description

Title KODAK ALARIS SERVICE RENEWAL FY24
NAICS Code 811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 7K20: IT AND TELECOM - STORAGE PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient KODAK ALARIS INC.
UEI K7FTPJYXAYD3
Recipient Address UNITED STATES, 336 INITIATIVE DR, ROCHESTER, MONROE, NEW YORK, 146246217

Date of last update: 19 Feb 2025

Sources: New York Secretary of State