Search icon

DECCAID SERVICES INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DECCAID SERVICES INC., CONNECTICUT 0202527 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECCAID SERVICES, INC. PROFIT SHARING PLAN 2017 112826396 2018-10-12 DECCAID SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 6315869762
Plan sponsor’s address 94 J EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729
DECCAID SERVICES, INC. PROFIT SHARING PLAN 2016 112826396 2017-04-26 DECCAID SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 6315869762
Plan sponsor’s address 94 J EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing JAMES FOROS
Role Employer/plan sponsor
Date 2017-04-26
Name of individual signing JAMES FOROS
DECCAID SERVICES, INC. PROFIT SHARING PLAN 2015 112826396 2016-10-06 DECCAID SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 6315869762
Plan sponsor’s address 94 J EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing EDWARD MULVIHILL
DECCAID SERVICES, INC. PROFIT SHARING PLAN 2014 112826396 2015-09-29 DECCAID SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 6315869762
Plan sponsor’s address 94 J EAST JEFRYN BLVD., DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing EDWARD MULVIHILL
DECCAID SERVICES, INC. PROFIT SHARING PLAN 2013 112826396 2014-05-30 DECCAID SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 6315869762
Plan sponsor’s address 94 J EAST JEFRYN BLVD., DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing EDWARD MULVIHILL
DECCAID SERVICES, INC. PROFIT SHARING PLAN 2012 112826396 2013-09-24 DECCAID SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 6315869762
Plan sponsor’s address 94 J EAST JEFRYN BLVD., DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing EDWARD MULVIHILL
DECCAID SERVICES, INC. PROFIT SHARING PLAN 2011 112826396 2012-03-22 DECCAID SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 6315869762
Plan sponsor’s address 94 J EAST JEFRYN BLVD., DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112826396
Plan administrator’s name DECCAID SERVICES, INC.
Plan administrator’s address 94 J EAST JEFRYN BLVD., DEER PARK, NY, 11729
Administrator’s telephone number 6315869762

Signature of

Role Plan administrator
Date 2012-03-22
Name of individual signing EDWARD MULVIHILL
DECCAID SERVICES, INC. PROFIT SHARING PLAN 2010 112826396 2011-09-22 DECCAID SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 6315869762
Plan sponsor’s address 94 J EAST JEFRYN BLVD., DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112826396
Plan administrator’s name DECCAID SERVICES, INC.
Plan administrator’s address 94 J EAST JEFRYN BLVD., DEER PARK, NY, 11729
Administrator’s telephone number 6315869762

Signature of

Role Plan administrator
Date 2011-09-22
Name of individual signing EDWARD MULVIHILL
DECCAID SERVICES, INC. PROFIT SHARING PLAN 2009 112826396 2010-07-20 DECCAID SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 6315869762
Plan sponsor’s address 94 J EAST JEFRYN BLVD., DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112826396
Plan administrator’s name DECCAID SERVICES, INC.
Plan administrator’s address 94 J EAST JEFRYN BLVD., DEER PARK, NY, 11729
Administrator’s telephone number 6315869762

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing EDWARD MULVIHILL

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

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
060703002305 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040831002228 2004-08-31 BIENNIAL STATEMENT 2004-07-01
020701002026 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000714002236 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980710002371 1998-07-10 BIENNIAL STATEMENT 1998-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6308M2305 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V6308M2305_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient DECCAID SERVICES INC.
UEI QJ8QNK6C38E3
Legacy DUNS 157719261
Recipient Address UNITED STATES, 94 E JEFRYN BLVD J, DEER PARK, 117295728
PO AWARD V630C91154 2009-03-25 2009-03-25 2009-03-25
Unique Award Key CONT_AWD_V630C91154_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient DECCAID SERVICES INC.
UEI QJ8QNK6C38E3
Legacy DUNS 157719261
Recipient Address UNITED STATES, 94 E JEFRYN BLVD J, DEER PARK, 117295728
PO AWARD V630C91027 2009-01-16 2009-01-26 2009-01-26
Unique Award Key CONT_AWD_V630C91027_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient DECCAID SERVICES INC.
UEI QJ8QNK6C38E3
Legacy DUNS 157719261
Recipient Address UNITED STATES, 94 E JEFRYN BLVD J, DEER PARK, 117295728

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9103805 Copyright 1991-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1991-10-01
Termination Date 1994-08-11
Date Issue Joined 1993-06-10
Trial End Date 1994-08-11
Section 0101

Parties

Name FONAR CORP.
Role Plaintiff
Name DECCAID SERVICES INC.
Role Defendant
1003284 Other Contract Actions 2010-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-07-19
Termination Date 2011-05-02
Date Issue Joined 2010-08-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name DECCAID SERVICES INC.
Role Plaintiff
Name THE REMI GROUP, LLC
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State