Search icon

OFFICE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1983 (42 years ago)
Entity Number: 872092
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 20 TRADE ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN KEHOE Chief Executive Officer 20 TRADE ROAD, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 TRADE ROAD, PLATTSBURGH, NY, United States, 12901

Unique Entity ID

CAGE Code:
1CXG1
UEI Expiration Date:
2016-12-22

Business Information

Activation Date:
2015-12-23
Initial Registration Date:
2002-04-09

Commercial and government entity program

CAGE number:
1CXG1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2021-12-22

Contact Information

POC:
KEVIN KEHOE
Corporate URL:
www.officesystems.biz

History

Start date End date Type Value
1997-10-21 2011-10-19 Address 20 TRADE ROAD, PO BOX 498, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1997-10-21 2011-10-19 Address 20 TRADE ROAD, PO BOX 498, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1997-10-21 1998-11-23 Address 20 TRADE ROAD, PO BOX 498, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1995-07-18 1997-10-21 Address P O BOX 498, 43 DRAPER AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1995-07-18 1997-10-21 Address P O BOX 498, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005006551 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131009006077 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111019002388 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091028002830 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071029002558 2007-10-29 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1106P09529
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMENT
Procurement Instrument Identifier:
DTSL5515PU0431
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4747.41
Base And Exercised Options Value:
4747.41
Base And All Options Value:
4747.51
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-01-12
Description:
COIPER, KONICA-MINOLTA BIZHUB
Naics Code:
333316: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES
Procurement Instrument Identifier:
DTSL5515AP0028
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
3154.12
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-10-01
Description:
IGF::OT::IGF FULL SERVICE MAINTENACE AGREEMENT FOR CORPORATION OWNED COPIERS.
Naics Code:
333316: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

Court Cases

Court Case Summary

Filing Date:
1997-09-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUST. NYCDC CARPENT
Party Role:
Plaintiff
Party Name:
OFFICE SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State