Name: | TOTAL CARPET CLEANING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1988 (37 years ago) |
Entity Number: | 1269917 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | JOHN LONG, 950 OLD MEDFORD AVE UNIT 4, MEDFORD, NY, United States, 11763 |
Address: | 950 OLD MEDFORD AVE UNIT-2, MEDFORD, NY, United States, 11763 |
Contact Details
Phone +1 631-698-4754
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LONG | Chief Executive Officer | 950 OLD MEFORD AVE, UNIT 4, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
TOTAL CARPET CLEANING SERVICE, INC. | DOS Process Agent | 950 OLD MEDFORD AVE UNIT-2, MEDFORD, NY, United States, 11763 |
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.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
01114 | Expired | Mold Remediation Contractor License (SH126) | 2017-09-19 | 2023-09-30 | 950-4 Old Medford Ave, MEDFORD, NY, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-25 | 2013-04-02 | Address | JOHN LONG, 950 OLD MEDFORD AVE UNIT 3, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2000-07-25 | 2013-04-02 | Address | 950 OLD MEFORD AVE, UNIT 3, MEDFORD, NY, 11763, 2659, USA (Type of address: Chief Executive Officer) |
2000-07-25 | 2013-04-02 | Address | 950 OLD MEDFORD AVE UNIT 3, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
1995-06-14 | 2000-07-25 | Address | 4 CAMPUS LANE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1993-01-27 | 2000-07-25 | Address | 4 CAMPUS LANE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402006195 | 2013-04-02 | BIENNIAL STATEMENT | 2012-06-01 |
080602002335 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
070711002602 | 2007-07-11 | BIENNIAL STATEMENT | 2006-06-01 |
020808002268 | 2002-08-08 | BIENNIAL STATEMENT | 2002-06-01 |
000725002259 | 2000-07-25 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State