Search icon

KRAMER SCIENTIFIC CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KRAMER SCIENTIFIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1947 (78 years ago)
Date of dissolution: 22 Oct 2010
Entity Number: 79124
ZIP code: 10989
County: New York
Place of Formation: New York
Address: 711 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
NEIL GROSSMAN Chief Executive Officer 711 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989

Links between entities

Type:
Headquarter of
Company Number:
F06000002457
State:
FLORIDA

History

Start date End date Type Value
1995-02-14 2001-01-24 Address 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Chief Executive Officer)
1995-02-14 2001-01-24 Address 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Principal Executive Office)
1995-02-14 2001-01-24 Address 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Service of Process)
1969-06-17 1995-02-14 Address 4086 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1947-01-24 1969-06-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101022000990 2010-10-22 CERTIFICATE OF DISSOLUTION 2010-10-22
090102002725 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070104002614 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050201002637 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030114002707 2003-01-14 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V642P8U214
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
657.35
Base And Exercised Options Value:
657.35
Base And All Options Value:
657.35
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-02
Description:
ALCOHOL,95% REAGENT BRAND,GALLON,4X1
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
V642P8Q837
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
440.00
Base And Exercised Options Value:
440.00
Base And All Options Value:
440.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-02
Description:
XYLENE,ACS GRADE,500ML
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
V642P8N570
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
492.50
Base And Exercised Options Value:
492.50
Base And All Options Value:
492.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-02
Description:
ALCOHOL,95% REAGENT BRAND,GALLON,4X1
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State