Search icon

ADVANCED MATERIALS LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED MATERIALS LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1980 (45 years ago)
Entity Number: 654400
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: c/o Morris Levy, CPA, 347 5th Avenue, Suite #1208, New York, NY, United States, 10016
Address: 347 5th Avenue, Suite #1208, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MORRIS LEVY, CPA DOS Process Agent 347 5th Avenue, Suite #1208, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANAT BIALI GOLANN Chief Executive Officer C/O MORRIS LEVY, CPA, 347 5TH AVENUE, SUITE #1208, NEW YORK, NY, United States, 10016

Unique Entity ID

CAGE Code:
3NTE7
UEI Expiration Date:
2020-09-03

Business Information

Activation Date:
2019-09-04
Initial Registration Date:
2003-12-30

Commercial and government entity program

CAGE number:
3NTE7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-06
CAGE Expiration:
2024-09-05

Contact Information

POC:
AMNON JACOBSON
Corporate URL:
http://www.advanced-ispra.com

History

Start date End date Type Value
2023-09-27 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-06-25 Address C/O MORRIS LEVY, CPA, 347 5TH AVENUE, SUITE #1208, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-06-25 Address 347 5th Avenue, Suite #1208, New York, NY, 10016, USA (Type of address: Service of Process)
1980-10-03 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-10-03 2023-09-27 Address 655 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625001209 2025-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-09
230927003739 2023-09-27 BIENNIAL STATEMENT 2022-10-01
A703306-6 1980-10-03 CERTIFICATE OF INCORPORATION 1980-10-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0617PE110012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
530.00
Base And Exercised Options Value:
530.00
Base And All Options Value:
530.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-03-05
Description:
M5 WATER BASED OC REFILLS
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
1395: MISCELLANEOUS AMMUNITION
Procurement Instrument Identifier:
DJBP0411PE230008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
530.00
Base And Exercised Options Value:
530.00
Base And All Options Value:
530.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-03-02
Description:
LESS-THAN-LETHAL MINITIONS FOR FCI PEKIN. RP0323-5
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
1395: MISCELLANEOUS AMMUNITION
Procurement Instrument Identifier:
DJBP0406LE260002
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-5744.00
Base And Exercised Options Value:
-5744.00
Base And All Options Value:
-5744.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-04-11
Description:
REFILL OC SOLVENT SOLUTION FOR MS PROTECTO-JET DISPENSER, MS PROTECTO-JET OC SOLVENT EMPTY. MOD 001 CANCELLATION OF INCORRECTLY ENTERED PO.
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
1395: MISCELLANEOUS AMMUNITION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State