Search icon

IDEX HEALTH & SCIENCE LLC

Company Details

Name: IDEX HEALTH & SCIENCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2017 (7 years ago)
Entity Number: 5187436
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CA14 Active U.S./Canada Manufacturer 1985-07-20 2024-04-02 2029-04-02 2025-03-29

Contact Information

POC DEBBIE TABER
Phone +1 585-625-5125
Address 1180 JOHN ST, WEST HENRIETTA, NY, 14586 9757, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-02
CAGE number 73JD3
Company Name IDEX CORPORATION
CAGE Last Updated 2022-07-23
List of Offerors (1)
CAGE number 1ZF04
Owner Type Immediate
Legal Business Name FINGER LAKES INSTRUMENTATION, LLC

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IDEX HEALTH & SCIENCE LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-01 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-31 2019-01-28 Address 1925 W. FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Service of Process)
2017-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-16 2018-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000208 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210802001511 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801060592 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-79964 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79963 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181231000083 2018-12-31 CERTIFICATE OF MERGER 2018-12-31
171011000688 2017-10-11 CERTIFICATE OF PUBLICATION 2017-10-11
170816000453 2017-08-16 APPLICATION OF AUTHORITY 2017-08-16

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6893607P0777 2008-09-18 2007-10-20 2007-10-20
Unique Award Key CONT_AWD_N6893607P0777_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MOTORIZED 350 DEGREE ROTATION PLUS VARIOUS REPLACEMENT
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient IDEX HEALTH & SCIENCE LLC
UEI SM4JJKT1A4B4
Legacy DUNS 601247034
Recipient Address UNITED STATES, 55 SCIENCE PKWY, ROCHESTER, 146204258
PURCHASE ORDER AWARD 80NSSC24PA208 2023-12-20 2024-02-14 2024-02-14
Unique Award Key CONT_AWD_80NSSC24PA208_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 31533.00
Current Award Amount 31533.00
Potential Award Amount 31533.00

Description

Title OT : CMOS ARRAYS [2]
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient IDEX HEALTH & SCIENCE LLC
UEI FVW3SPYWNRA8
Recipient Address UNITED STATES, 1180 JOHN ST, WEST HENRIETTA, MONROE, NEW YORK, 145869757

Date of last update: 31 Jan 2025

Sources: New York Secretary of State