Search icon

TELOG INSTRUMENTS, INC.

Company Details

Name: TELOG INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1984 (41 years ago)
Date of dissolution: 08 May 2021
Entity Number: 963678
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 830 CANNING PKWY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. KIRKLAND Chief Executive Officer 935 STEWART DRIVE, SUNNYVALE, CA, United States, 94085

DOS Process Agent

Name Role Address
TELOG INSTRUMENTS, INC. DOS Process Agent 830 CANNING PKWY, VICTOR, NY, United States, 14564

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0W9E7
UEI Expiration Date:
2017-03-16

Business Information

Activation Date:
2016-03-16
Initial Registration Date:
1998-05-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0W9E7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-16

Contact Information

POC:
BARRY CECI
Phone:
+1 585-742-3000
Fax:
+1 585-742-3006

Form 5500 Series

Employer Identification Number (EIN):
161235424
Plan Year:
2015
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-02 2020-11-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-06 2018-11-02 Address 935 STEWART DRIVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)
2016-01-20 2018-11-02 Address 111 EIGHTH AVENUE, ALBANY, NY, 10011, USA (Type of address: Service of Process)
2005-12-12 2017-07-06 Address 830 CANNING PKWY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2005-12-12 2017-07-06 Address 830 CANNING PKWY, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210507000632 2021-05-07 CERTIFICATE OF MERGER 2021-05-08
201125060378 2020-11-25 BIENNIAL STATEMENT 2020-11-01
181102006970 2018-11-02 BIENNIAL STATEMENT 2018-11-01
170706006844 2017-07-06 BIENNIAL STATEMENT 2016-11-01
160120000521 2016-01-20 CERTIFICATE OF AMENDMENT 2016-01-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS11P10YMP0030
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-04-22
Description:
MODIFICATION TO DE-OBLIGATE REMAINING FUNDS ON CONTRACT AS THEY WERE NOT USED BY CONTRACTOR.
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product Or Service Code:
R702: DATA COLLECTION SERVICES
Procurement Instrument Identifier:
GS11P10YMP0020
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-01-04
Description:
DEOBLIGATION OF REMAINING FUNDS IN THE AMOUNT OF $0.34
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
GS11P09YMP0051
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-01-22
Description:
7 CHANNEL RECORDER, 4 ANALOG DIDTAL IMPUT
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING

Trademarks Section

Serial Number:
74189084
Mark:
LEVEL TRACKER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1991-07-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
LEVEL TRACKER

Goods And Services

For:
electronic instruments used to measure and record liquid level or pressure
First Use:
1991-06-28
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
74086317
Mark:
LINECORDER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-08-09
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
LINECORDER

Goods And Services

For:
portable electronic instruments used to monitor utility power lines and record power quality and disturbance event information
First Use:
1990-03-21
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-22
Type:
Planned
Address:
830 CANNING PKWY, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-05
Type:
Planned
Address:
830 CANNING PKWY, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-29
Type:
Planned
Address:
830 CANNING PKWY, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State