Search icon

METROLAND BUSINESS MACHINES, INC.

Print

Details

Entity Number 344568

Status Active

NameMETROLAND BUSINESS MACHINES, INC.

CountyAlbany

Date of registration 30 May 1974 (50 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 25 KRAFT AVE, ALBANY, NY, United States, 12205

Address ZIP code 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

METROLAND BUSINESS MACHINES, INC. 401(K) PLAN

2012

141560263

2013-08-27

METROLAND BUSINESS MACHINES, INC.

10

View Page

Three-digit plan number (PN)001
Effective date of plan1998-07-01
Business code453990
Sponsor’s telephone number5184522600
Plan sponsor’s address25 WALKER WAY, ALBANY, NY, 12205

Signature of

RolePlan administrator
Date2013-08-27
Name of individual signingDANIEL NEARY

METROLAND BUSINESS MACHINES, INC. 401(K) PLAN

2012

141560263

2013-07-22

METROLAND BUSINESS MACHINES, INC.

12

View Page

Three-digit plan number (PN)001
Effective date of plan1998-07-01
Business code453990
Sponsor’s telephone number5184522600
Plan sponsor’s address25 WALKER WAY SUITE 2A, ALBANY, NY, 12205

Signature of

RolePlan administrator
Date2013-07-22
Name of individual signingDANIEL NEARY

METROLAND BUSINESS MACHINES, INC. 401(K) PLAN

2011

141560263

2012-10-09

METROLAND BUSINESS MACHINES, INC.

17

Three-digit plan number (PN)001
Effective date of plan1998-07-01
Business code443120
Sponsor’s telephone number5184522600
Plan sponsor’s address25 WALKER WAY SUITE 2A, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN141560263
Plan administrator’s nameMETROLAND BUSINESS MACHINES, INC.
Plan administrator’s address25 WALKER WAY SUITE 2A, ALBANY, NY, 12205
Administrator’s telephone number5184522600

Signature of

RoleEmployer/plan sponsor
Date2012-10-09
Name of individual signingDANIEL NEARY

METROLAND BUSINESS MACHINES, INC. 401(K) PLAN

2011

141560263

2012-10-09

METROLAND BUSINESS MACHINES, INC.

17

View Page

Three-digit plan number (PN)001
Effective date of plan1998-07-01
Business code443120
Sponsor’s telephone number5184522600
Plan sponsor’s address25 WALKER WAY SUITE 2A, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN141560263
Plan administrator’s nameMETROLAND BUSINESS MACHINES, INC.
Plan administrator’s address25 WALKER WAY SUITE 2A, ALBANY, NY, 12205
Administrator’s telephone number5184522600

Signature of

RolePlan administrator
Date2012-10-09
Name of individual signingDANIEL NEARY

METROLAND BUSINESS MACHINES, INC. 401(K) PLAN

2010

141560263

2011-10-17

METROLAND BUSINESS MACHINES, INC.

14

View Page

Three-digit plan number (PN)001
Effective date of plan1998-07-01
Business code443120
Sponsor’s telephone number5184522600
Plan sponsor’s address20 PETRA LANE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN141560263
Plan administrator’s nameMETROLAND BUSINESS MACHINES, INC.
Plan administrator’s address20 PETRA LANE, ALBANY, NY, 12205
Administrator’s telephone number5184522600

Signature of

RolePlan administrator
Date2011-10-14
Name of individual signingDAVID RICHTER

METROLAND BUSINESS MACHINES, INC. 401(K) PLAN

2009

141560263

2010-10-06

METROLAND BUSINESS MACHINES, INC.

16

View Page

Three-digit plan number (PN)001
Effective date of plan1998-07-01
Business code443120
Sponsor’s telephone number5184522600
Plan sponsor’s address25 WALKER WAY, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN141560263
Plan administrator’s nameMETROLAND BUSINESS MACHINES, INC.
Plan administrator’s address25 WALKER WAY, ALBANY, NY, 12205
Administrator’s telephone number5184522600

Signature of

RolePlan administrator
Date2010-10-06
Name of individual signingDAVID RICHTER

Chief Executive Officer

Name Role Address

EDWARD NEARY

Chief Executive Officer

25 KRAFT AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address

METROLAND BUSINESS MACHINES, INC.

DOS Process Agent

25 KRAFT AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value

2012-07-17

2014-05-06

Address

25 WALKER WAY, 2A, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

2010-05-14

2014-05-06

Address

25 WALKER WAY 2 A, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

2010-05-14

2014-05-06

Address

25 WALKER WAY 2 A, ALBANY, NY, 12205, USA (Type of address: Service of Process)

2010-05-14

2012-07-17

Address

25 WALKER WAY 2 A, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

2004-05-14

2010-05-14

Address

20 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

2004-05-14

2010-05-14

Address

20 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

2000-05-09

2004-05-14

Address

1980 WESTERN AVE APT 124, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

2000-05-09

2010-05-14

Address

20 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

2000-05-09

2004-05-14

Address

20 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

1996-05-08

2000-05-09

Address

1648 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200610060208

2020-06-10

BIENNIAL STATEMENT

2020-05-01

180511006102

2018-05-11

BIENNIAL STATEMENT

2018-05-01

160511006646

2016-05-11

BIENNIAL STATEMENT

2016-05-01

140506006198

2014-05-06

BIENNIAL STATEMENT

2014-05-01

120717002126

2012-07-17

BIENNIAL STATEMENT

2012-05-01

100514002311

2010-05-14

BIENNIAL STATEMENT

2010-05-01

060518003079

2006-05-18

BIENNIAL STATEMENT

2006-05-01

C352917-2

2004-09-17

ASSUMED NAME CORP INITIAL FILING

2004-09-17

040514002610

2004-05-14

BIENNIAL STATEMENT

2004-05-01

020418002482

2002-04-18

BIENNIAL STATEMENT

2002-05-01

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PURCHASE ORDER

CONT_AWD_W912PQ10P0071_9700_-NONE-_-NONE-

AWARD

W912PQ10P0071

Department of Defense

2010-04-28

2010-05-11

2010-05-11

View Page

Award Amounts

Obligated Amount5400.00
Current Award Amount5400.00
Potential Award Amount5400.00

Description

TitleMAIL MACHINE TO INCLUDE IS480 BASE
NAICS Code532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

RecipientMETROLAND BUSINESS MACHINES, INC.
UEIC8YMD3NAKHD5
Legacy DUNS066824285
Recipient AddressUNITED STATES, 20 PETRA LN, ALBANY, ALBANY, NEW YORK, 122050000

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts