Search icon

DECCAID SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DECCAID SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1986 (39 years ago)
Entity Number: 1094995
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 94-J EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729
Address: 94-J EAST JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MULVIHILL Chief Executive Officer 94-J EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-J EAST JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
0202527
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
112826396
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:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-14 2006-07-03 Address 94-J EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-04-12 2000-07-14 Address 94-J JEFRYN BOULEVARD EAST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-04-12 2006-07-03 Address 94-J EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1986-07-01 1990-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-07-01 1993-04-12 Address 755 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180727006036 2018-07-27 BIENNIAL STATEMENT 2018-07-01
140731006099 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120810002139 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100730002380 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080715003315 2008-07-15 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V630C91154
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3578.00
Base And Exercised Options Value:
3578.00
Base And All Options Value:
3578.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-03-25
Description:
SMALL PURCHASE DATA
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
V630C91027
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-01-16
Description:
SMALL PURCHASE DATA
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
V6308M2305
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1200.00
Base And Exercised Options Value:
1200.00
Base And All Options Value:
1200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-03
Description:
SMALL PURCHASE DATA
Product Or Service Code:
J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Court Cases

Court Case Summary

Filing Date:
2010-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DECCAID SERVICES INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-10-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
FONAR CORP.
Party Role:
Plaintiff
Party Name:
DECCAID SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State