Search icon

INDUSTRIAL SALES & SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL SALES & SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1985 (40 years ago)
Entity Number: 995210
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1578, WEST BABYLON, NY, United States, 11704
Principal Address: 123 Marcus Blvd., Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDUSTRIAL SALES & SERVICE CORP. DOS Process Agent P.O. BOX 1578, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
THOMAS F. NELAN Chief Executive Officer 123 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-420-4820
Contact Person:
NANCY NELAN
User ID:
P2012812

Unique Entity ID

Unique Entity ID:
QHZLL6K57NE5
CAGE Code:
7NFV1
UEI Expiration Date:
2025-09-30

Business Information

Activation Date:
2024-10-02
Initial Registration Date:
2020-04-10

Commercial and government entity program

CAGE number:
7NFV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-02
CAGE Expiration:
2029-10-02
SAM Expiration:
2025-09-30

Contact Information

POC:
NANCY NELAN

History

Start date End date Type Value
2025-05-20 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-09 2025-05-09 Address 54 NANCY ST, POB 1578, W. BABYLON, NY, 11704, 0578, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-09 2025-05-09 Address 123 MARCUS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250509001235 2025-05-09 BIENNIAL STATEMENT 2025-05-09
231030016444 2023-10-30 BIENNIAL STATEMENT 2023-05-01
990216000185 1999-02-16 CERTIFICATE OF CHANGE 1999-02-16
930112002357 1993-01-12 BIENNIAL STATEMENT 1992-05-01
B223627-3 1985-05-07 CERTIFICATE OF INCORPORATION 1985-05-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24221P0732
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23950.00
Base And Exercised Options Value:
23950.00
Base And All Options Value:
23950.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-04-20
Description:
WEINMAN BOILER FEED WATER PUMPS
Naics Code:
333914: MEASURING, DISPENSING, AND OTHER PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
449852.00
Total Face Value Of Loan:
449852.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-15
Type:
Complaint
Address:
45 CABOT ST, WEST BABYLON, NY, 11704
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 420-4820
Add Date:
1992-07-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State