Name: | T.E.A.M. SERVICE CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1987 (38 years ago) |
Entity Number: | 1170042 |
ZIP code: | 21201 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100 South Charles Street, Baltimore, MD, United States, 21201 |
Principal Address: | 1401 ANGELA AVENUE, BALTIMORE, MD, United States, 21227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M. HUBER | Chief Executive Officer | 1401 ANGELA AVENUE, BALTIMORE, MD, United States, 21227 |
Name | Role | Address |
---|---|---|
MICHAEL K. HOURIGAN | DOS Process Agent | 100 South Charles Street, Baltimore, MD, United States, 21201 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-11-19 | 2021-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-15 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-20 | 2013-05-15 | Address | 11 SOUTH MAIN STREET, PO BOX 1776, BEL AIR, MD, 21014, 7776, USA (Type of address: Service of Process) |
2001-05-08 | 2011-05-20 | Address | 11 SOUTH MAIN STREET, PO BOX 1776, BEL AIR, MD, 21014, 7776, USA (Type of address: Service of Process) |
1999-07-09 | 2001-05-08 | Address | 1401 ANGELA AVENUE, BALTIMORE, MD, 21227, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211114000149 | 2021-11-14 | BIENNIAL STATEMENT | 2021-11-14 |
150518006308 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
130515006179 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110520002271 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090429002241 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State