Search icon

TXX SERVICES, INC.

Company Details

Name: TXX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1989 (36 years ago)
Entity Number: 1313810
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 425-B OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA DOUGAN HUNT Chief Executive Officer 425-B OSER AVENUE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425-B OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112947617
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 425-B OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-09-05 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-13 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2009-03-17 2025-04-30 Address 425-B OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-03-17 2025-04-30 Address 425-B OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430023467 2025-04-30 BIENNIAL STATEMENT 2025-04-30
210105061256 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190104060317 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104006546 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150113006438 2015-01-13 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
722700.00
Total Face Value Of Loan:
722700.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 851-8837
Add Date:
1993-05-25
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
THOMAS,
Party Role:
Plaintiff
Party Name:
TXX SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
THOMAS,
Party Role:
Plaintiff
Party Name:
TXX SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TXX SERVICES, INC.
Party Role:
Plaintiff
Party Name:
CASTELLUZZO,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State