Search icon

SURFACE SYSTEMS, INC.

Company Details

Name: SURFACE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1979 (46 years ago)
Entity Number: 546017
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 1060 LEESOME LANE, BOX 370, ALTAMONTAND, NY, United States, 12009
Principal Address: 1060 LEESOME LN, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD VIRKLER Chief Executive Officer 1060 LEESOME LN, BOX 320, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
EDWARD VIRKLER DOS Process Agent 1060 LEESOME LANE, BOX 370, ALTAMONTAND, NY, United States, 12009

History

Start date End date Type Value
1997-05-05 2009-03-17 Address 660 KRUMKILL RD, BOX 718, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1997-05-05 2007-04-02 Address 660 KRUMKILL RD, BOX 718, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
1997-05-05 2007-04-02 Address 660 KRUMKILL RD, BOX 718, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
1994-04-08 1997-05-05 Address 2316 WESTERN AVENUE, PO BOX 718, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1993-04-13 1997-05-05 Address 2316 WESTERN AVENUE, BOX 718, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-05-05 Address 2316 WESTERN AVENUE, BOX 718, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
1989-02-28 1994-04-08 Address 2316 WESTERN AVENUE, PO BOX 718, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1984-12-20 1989-02-28 Address 48 HOWARD ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1979-03-21 1984-12-20 Address 4 AUTOMATION LANE, COMPUTER PARK, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090317002273 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070402002736 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050503002360 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030319002034 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010405002440 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990317002166 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970505002473 1997-05-05 BIENNIAL STATEMENT 1997-03-01
940408002547 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930413003401 1993-04-13 BIENNIAL STATEMENT 1993-03-01
B746686-3 1989-02-28 CERTIFICATE OF AMENDMENT 1989-02-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS02P04PWC0019 2008-06-09 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_GS02P04PWC0019_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SPACE ALTERATIONS - GRAND JURY SUITE PROJECT - RNY 11574, JAMES T. FOLEY CH, ALBANY, NY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient SURFACE SYSTEMS INC
UEI L6VHG4DWS4K8
Legacy DUNS 096926555
Recipient Address UNITED STATES, 660 KRUMKILL RD, ALBANY, 122035974

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300529450 0213100 1997-07-30 GRIFFIN LAB.,GUILDERLAND,NY, GUILDERLAND, NY, 12084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-30
Case Closed 1997-07-30
122245327 0213100 1995-02-06 STATE CAMPUS, BUILDING 12, ALBANY, NY, 12242
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-02-06
Case Closed 1995-02-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State