Search icon

ED SPOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ED SPOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1980 (45 years ago)
Entity Number: 605249
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 111 41 FARMERS BLVD, ST ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SPOOL Chief Executive Officer ED SPOOL INC, 111 41 FARMERS BLVD, ST ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 41 FARMERS BLVD, ST ALBANS, NY, United States, 11412

Unique Entity ID

CAGE Code:
5UHR1
UEI Expiration Date:
2020-05-19

Business Information

Activation Date:
2019-05-20
Initial Registration Date:
2010-01-05

Commercial and government entity program

CAGE number:
5UHR1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-21
CAGE Expiration:
2024-05-20

Contact Information

POC:
BARRY SPOOL

History

Start date End date Type Value
2003-12-30 2006-02-10 Address 192-19 LINDEN BLVD, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2003-12-30 2006-02-10 Address 192-19 LINDEN BLVD, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
1994-03-02 2003-12-30 Address 116-59 FARMERS BOULEVARD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
1993-02-17 2003-12-30 Address 116-59 FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
1993-02-17 2003-12-30 Address 116-59 FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060210002333 2006-02-10 BIENNIAL STATEMENT 2006-01-01
031230002689 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020114002738 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000210002665 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980108002533 1998-01-08 BIENNIAL STATEMENT 1998-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6300F4894
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3030.00
Base And Exercised Options Value:
3030.00
Base And All Options Value:
3030.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-04-27
Description:
TAS::36 0162::TAS MAINTENANCE, REPAIR & REBUILDING
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
V6300F0915
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3120.00
Base And Exercised Options Value:
3120.00
Base And All Options Value:
3120.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-03-08
Description:
MISCELLANEOUS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V6300F0917
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3073.00
Base And Exercised Options Value:
3073.00
Base And All Options Value:
3073.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-03-08
Description:
MISCELLANEOUS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State