Search icon

SURFACE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P04PWC0019
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-100.00
Base And Exercised Options Value:
-100.00
Base And All Options Value:
-100.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-06-09
Description:
SPACE ALTERATIONS - GRAND JURY SUITE PROJECT - RNY 11574, JAMES T. FOLEY CH, ALBANY, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-30
Type:
Planned
Address:
GRIFFIN LAB.,GUILDERLAND,NY, GUILDERLAND, NY, 12084
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-02-06
Type:
Planned
Address:
STATE CAMPUS, BUILDING 12, ALBANY, NY, 12242
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State