Search icon

AUTOMATED STORAGE AND RETRIEVAL SYSTEMS OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMATED STORAGE AND RETRIEVAL SYSTEMS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1984 (41 years ago)
Entity Number: 927778
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
ANTHONY J. SEMENTA Agent 225 WEST 34TH ST S-1020, NEW YORK, NY, 10122

Chief Executive Officer

Name Role Address
ROBERT A. GUM Chief Executive Officer 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, United States, 10010

Unique Entity ID

CAGE Code:
0JPZ5
UEI Expiration Date:
2021-03-09

Business Information

Doing Business As:
A S R S OF AMERICA
Activation Date:
2020-03-09
Initial Registration Date:
2002-03-15

Commercial and government entity program

CAGE number:
0JPZ5
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2025-03-10
SAM Expiration:
2021-03-09

Contact Information

POC:
ROBERT GUM
Corporate URL:
http://www.elecompack.com

Form 5500 Series

Employer Identification Number (EIN):
133241431
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-16 2010-07-29 Address 225 W 34TH ST, STE 2103, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2008-07-16 2010-07-29 Address 225 W 34TH ST, STE 2103, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
2008-07-16 2010-07-29 Address 225 W 34TH ST, STE 2103, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2006-06-29 2008-07-16 Address 225 W 34TH ST, STE 1602, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
2006-06-29 2008-07-16 Address 225 W 34TH ST, STE 1602, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100729002846 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080716002569 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060629002939 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040728002657 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020617002312 2002-06-17 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP16PX03145
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44595.00
Base And Exercised Options Value:
44595.00
Base And All Options Value:
44595.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-09-02
Description:
IGF::OT::IGF, SERVICE, RELOCATE MUSEUM REPOSITORY CABINETRY, SAJU
Naics Code:
423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
Z2JA: REPAIR OR ALTERATION OF MUSEUMS AND EXHIBITION BUILDINGS
Procurement Instrument Identifier:
HSBP1007F15129
Award Or Idv Flag:
AWARD
Award Type:
DO
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:
2015-06-11
Description:
CONTRACT CLOSE OUT
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
R419: EDUCATIONAL SERVICES
Procurement Instrument Identifier:
GS28F1074C
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-19
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7125: CABINETS LOCKERS BINS & SHELVING

Trademarks Section

Serial Number:
75205534
Mark:
ELECOMPACK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-11-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ELECOMPACK

Goods And Services

For:
mobile storage shelving units
First Use:
1984-07-02
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74097122
Mark:
P.A.S.S.
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
1990-09-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
P.A.S.S.

Goods And Services

For:
automated passive aisle security system comprising apparatus for detecting the presence of a person in an open aisle; namely, safety floor apparatus and personal detectors, for use with or as part of mobile storage systems having movable storage elements
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
73688427
Mark:
ELECOMPACK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-10-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ELECOMPACK

Goods And Services

For:
MOBILE STORAGE SHELVING UNITS
First Use:
1984-07-02
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State