Search icon

Conde Systems, Inc.

Details

Name: Conde Systems, Inc.
Jurisdiction: Alabama
Legal type: Foreign Corporation
Status: Withdrawn
Date of registration: 18 Feb 1992 (33 years ago)
Entity Number: 000-897-696
Register Number: 000897696
ZIP code: 36104
County: Montgomery
Place of Formation: Delaware
Principal Address: 1209 ORANGE STREETWILMINGTON,, DE 19801
Registered Office Street Address: 2 NORTH JACKSON ST., SUITE 605MONTGOMERY, AL 36104

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONDE SYSTEMS, INC. 401(K) PLAN 2023 631060770 2024-05-31 CONDE SYSTEMS INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 2516335704
Plan sponsor’s address 5600 COMMERCE BLVD E, MOBILE, AL, 366199214

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing WILLIAM GROSS
Role Employer/plan sponsor
Date 2024-05-31
Name of individual signing WILLIAM GROSS
CONDE SYSTEMS, INC. 401(K) PLAN 2022 631060770 2023-10-02 CONDE SYSTEMS INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 2516335704
Plan sponsor’s address 5600 COMMERCE BLVD E, MOBILE, AL, 366199214

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing WILLIAM GROSS
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing WILLIAM GROSD
CONDE SYSTEMS, INC. 401(K) PLAN 2021 631060770 2022-08-22 CONDE SYSTEMS INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 2516335704
Plan sponsor’s address 5600 COMMERCE BLVD E, MOBILE, AL, 366199214

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing W GROSS
Role Employer/plan sponsor
Date 2022-08-22
Name of individual signing W GROSS
CONDE SYSTEMS, INC. 401(K) PLAN 2020 631060770 2021-05-11 CONDE SYSTEMS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453990
Sponsor’s telephone number 2516335704
Plan sponsor’s address 5600 COMMERCE BLVD. E, MOBILE, AL, 36619
CONDE SYSTEMS, INC. 401(K) PLAN 2019 631060770 2020-06-22 CONDE SYSTEMS, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453990
Sponsor’s telephone number 2516335704
Plan sponsor’s address 5600 COMMERCE BLVD. E, MOBILE, AL, 36619
CONDE SYSTEMS, INC. 401(K) PLAN 2018 631060770 2019-03-04 CONDE SYSTEMS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453990
Sponsor’s telephone number 2516335704
Plan sponsor’s address 5600 COMMERCE BLVD. E, MOBILE, AL, 36619

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing W. DAVID GROSS
Role Employer/plan sponsor
Date 2019-02-21
Name of individual signing W. DAVID GROSS
CONDE SYSTEMS, INC. 401(K) PLAN 2017 631060770 2018-03-21 CONDE SYSTEMS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453990
Sponsor’s telephone number 2516335704
Plan sponsor’s address 5600 COMMERCE BLVD. E, MOBILE, AL, 36619

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing W. DAVID GROSS
Role Employer/plan sponsor
Date 2018-03-21
Name of individual signing W. DAVID GROSS
CONDE SYSTEMS, INC. 401(K) PLAN 2016 631060770 2017-07-19 CONDE SYSTEMS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453990
Sponsor’s telephone number 2516335704
Plan sponsor’s address 5600 COMMERCE BLVD. E, MOBILE, AL, 36619

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing W. DAVID GROSS
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing W. DAVID GROSS
CONDE SYSTEMS, INC. 401(K) PLAN 2015 631060770 2016-05-24 CONDE SYSTEMS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453990
Sponsor’s telephone number 2516335704
Plan sponsor’s address 5600 COMMERCE BLVD. E, MOBILE, AL, 36619

Signature of

Role Plan administrator
Date 2016-05-22
Name of individual signing W. DAVID GROSS
Role Employer/plan sponsor
Date 2016-05-22
Name of individual signing W. DAVID GROSS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 2 NORHT JACKSON STREET SUITE 605MONTGOMERY, AL 36104

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0040611P6947 2011-09-20 2011-10-11 2011-10-11
Unique Award Key CONT_AWD_N0040611P6947_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title GLASS PLAQUE
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CONDE SYSTEMS INC
UEI HJ6KTZ16P7W1
Legacy DUNS 786258061
Recipient Address UNITED STATES, 5600 COMMERCE BLVD E, MOBILE, 366199214
PO AWARD N0040611P6625 2011-09-12 2011-10-07 2011-10-07
Unique Award Key CONT_AWD_N0040611P6625_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title GLASS PLAQUE
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CONDE SYSTEMS INC
UEI HJ6KTZ16P7W1
Legacy DUNS 786258061
Recipient Address UNITED STATES, 5600 COMMERCE BLVD E, MOBILE, 366199214
PO AWARD N0040611P3172 2011-03-15 2011-04-05 2011-04-05
Unique Award Key CONT_AWD_N0040611P3172_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LABEL, MAES SUBLIMATABLE ADHESIVE MATL
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CONDE SYSTEMS INC
UEI HJ6KTZ16P7W1
Legacy DUNS 786258061
Recipient Address UNITED STATES, 5600 COMMERCE BLVD E, MOBILE, 366199214
PO AWARD N0040611P2350 2011-01-28 2011-02-28 2011-02-28
Unique Award Key CONT_AWD_N0040611P2350_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title WALNUT BASES FOR GLASS PLAQUE
NAICS Code 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CONDE SYSTEMS INC
UEI HJ6KTZ16P7W1
Legacy DUNS 786258061
Recipient Address UNITED STATES, 5600 COMMERCE BLVD E, MOBILE, 366199214
PO AWARD N0040611P1339 2010-12-05 2010-12-13 2010-12-13
Unique Award Key CONT_AWD_N0040611P1339_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LABEL, MATES SUBLIMATABLE ADHESIVE MATL
NAICS Code 323113: COMMERCIAL SCREEN PRINTING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CONDE SYSTEMS INC
UEI HJ6KTZ16P7W1
Legacy DUNS 786258061
Recipient Address UNITED STATES, 5600 COMMERCE BLVD E, MOBILE, 366199214
PURCHASE ORDER AWARD N0040609P8444 2009-07-30 2009-08-14 2009-08-14
Unique Award Key CONT_AWD_N0040609P8444_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 224.40
Current Award Amount 224.40
Potential Award Amount 224.40

Description

Title GLASS PLAQUE
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CONDE SYSTEMS INC
UEI HJ6KTZ16P7W1
Legacy DUNS 786258061
Recipient Address UNITED STATES, 5600 COMMERCE BLVD E, MOBILE, MOBILE, ALABAMA, 366199214
PURCHASE ORDER AWARD N0040609P7773 2009-07-07 2009-07-29 2009-07-29
Unique Award Key CONT_AWD_N0040609P7773_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 205.70
Current Award Amount 205.70
Potential Award Amount 205.70

Description

Title LABEL, MATES SUBLIMATABLE ADHESIVE MATL
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CONDE SYSTEMS INC
UEI HJ6KTZ16P7W1
Legacy DUNS 786258061
Recipient Address UNITED STATES, 5600 COMMERCE BLVD E, MOBILE, MOBILE, ALABAMA, 366199214
PURCHASE ORDER AWARD N0040609P0464 2009-03-18 2008-11-13 2008-11-13
Unique Award Key CONT_AWD_N0040609P0464_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 153.48
Current Award Amount 153.48
Potential Award Amount 153.48

Description

Title LABEL, MATES SUBLIMATABLE ADHESIVE MATL
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CONDE SYSTEMS INC
UEI HJ6KTZ16P7W1
Legacy DUNS 786258061
Recipient Address UNITED STATES, 5600 COMMERCE BLVD E, MOBILE, MOBILE, ALABAMA, 366199214
PURCHASE ORDER AWARD N0040609P0292 2008-10-21 2008-11-11 2008-11-11
Unique Award Key CONT_AWD_N0040609P0292_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 100.28
Current Award Amount 100.28
Potential Award Amount 100.28

Description

Title LABEL, MATES SUBLIMATABLE ADHESIVE MATL
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CONDE SYSTEMS INC
UEI HJ6KTZ16P7W1
Legacy DUNS 786258061
Recipient Address UNITED STATES, 5600 COMMERCE BLVD E, MOBILE, MOBILE, ALABAMA, 366199214
PURCHASE ORDER AWARD N0040608P7429 2008-07-08 2008-07-25 2008-07-25
Unique Award Key CONT_AWD_N0040608P7429_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 636.09
Current Award Amount 636.09
Potential Award Amount 636.09

Description

Title SUBLIMATION CARTRIDGE SET
NAICS Code 325910: PRINTING INK MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient CONDE SYSTEMS INC
UEI HJ6KTZ16P7W1
Legacy DUNS 786258061
Recipient Address UNITED STATES, 5600 COMMERCE BLVD E, MOBILE, MOBILE, ALABAMA, 366199214

Date of last update: 16 Aug 2024

Sources: Alabama Secretary of State