Search icon

T.E.A.M. SERVICE CORPORATION OF NEW YORK

Company Details

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

Chief Executive Officer

Name Role Address
JAMES M. HUBER Chief Executive Officer 1401 ANGELA AVENUE, BALTIMORE, MD, United States, 21227

DOS Process Agent

Name Role Address
MICHAEL K. HOURIGAN DOS Process Agent 100 South Charles Street, Baltimore, MD, United States, 21201

Unique Entity ID

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.

Unique Entity ID:
VDLHFM3ML983
CAGE Code:
0MJN9
UEI Expiration Date:
2025-07-18

Business Information

Doing Business As:
TEAM SERVICE CORP OF NEW YORK
Activation Date:
2024-07-22
Initial Registration Date:
2001-07-17

History

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)

Filings

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