Search icon

LIFEGUARD SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIFEGUARD SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1983 (42 years ago)
Entity Number: 875166
ZIP code: 12481
County: New York
Place of Formation: New York
Address: P.O. BOX 594, SHOKAN, AL, United States, 12481
Principal Address: 3211 ROUTE 28, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WALTER HENDRICK Chief Executive Officer PO BOX 594, SHOKAN, NY, United States, 12481

Agent

Name Role Address
WALTER HENDRICK Agent 348 E. 89TH ST., NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 594, SHOKAN, AL, United States, 12481

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-657-5549
Contact Person:
KAREN THOMAS-MALLOY
Ownership and Self-Certifications:
Veteran
User ID:
P0511403

Commercial and government entity program

CAGE number:
1U4T3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-16
CAGE Expiration:
2029-10-16
SAM Expiration:
2025-10-14

Contact Information

POC:
KAREN L. THOMAS-MALLOY
Corporate URL:
http://www.teamlgs.com

History

Start date End date Type Value
2024-01-22 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-11-17 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-10-26 2023-10-26 Address PO BOX 594, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2007-10-30 2023-10-26 Address PO BOX 594, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231026001059 2023-10-26 BIENNIAL STATEMENT 2023-10-26
220720003132 2022-07-20 BIENNIAL STATEMENT 2021-10-01
191001060172 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003007238 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006448 2015-10-05 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018918PZ043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-32000.00
Base And Exercised Options Value:
-32000.00
Base And All Options Value:
-32000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-01-12
Description:
SIDE SCAN SONAR TRAINING COURSE IGF::OT::IGF
Naics Code:
611519: OTHER TECHNICAL AND TRADE SCHOOLS
Product Or Service Code:
U099: EDUCATION/TRAINING- OTHER
Procurement Instrument Identifier:
SBH20016M0425
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2016-09-26
Description:
IGF::OT::IGF INLBMP AQUATIC DEATH AND HOMICIDAL DROWNING INVES. TRG.
Naics Code:
611710: EDUCATIONAL SUPPORT SERVICES
Product Or Service Code:
U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT
Procurement Instrument Identifier:
W912D016P0040
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26198.92
Base And Exercised Options Value:
26198.92
Base And All Options Value:
26198.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-05
Description:
DIVE TRAINING CERTIFICATION
Naics Code:
611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State