Search icon

LAN SOLUTIONS, INC.

Headquarter

Company Details

Name: LAN SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1989 (36 years ago)
Entity Number: 1386354
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 150 MOTOR PARKWAY, STE 112, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. SCHULMAN Chief Executive Officer 150 MOTOR PARKWAY, STE 112, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 MOTOR PARKWAY, STE 112, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F93000005529
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113005258
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-14 2010-03-10 Address 320 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2004-06-14 2010-03-10 Address 320 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2004-06-14 2010-03-10 Address 320 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1995-05-15 2004-06-14 Address 38 JAMES ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1995-05-15 2004-06-14 Address 38 JAMES ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100310002082 2010-03-10 BIENNIAL STATEMENT 2009-09-01
070919002308 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051107003067 2005-11-07 BIENNIAL STATEMENT 2005-09-01
040614002229 2004-06-14 BIENNIAL STATEMENT 2003-09-01
991018002125 1999-10-18 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS00I11AAP0220
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11050.00
Base And Exercised Options Value:
11050.00
Base And All Options Value:
11050.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-08-04
Description:
WORKSHARE SOFTWARE CONTRACT RENEWAL
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
7435: OFFICE INFORMATION SYSTEM EQUIPMENT
Procurement Instrument Identifier:
GS00I10AAM0131
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11050.00
Base And Exercised Options Value:
11050.00
Base And All Options Value:
11050.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-05-14
Description:
PROVIDE 170 LICENSES OF PROFESSIONAL MAINTENENCE
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D316: TELECOMMUNICATION NETWORK MGMT SVCS
Procurement Instrument Identifier:
INISMK00080008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4195.00
Base And Exercised Options Value:
4195.00
Base And All Options Value:
4195.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2007-10-17
Description:
IPSWITCH WHATSUPGOLD PREMIUM SOFTWARE
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
J070: MAINT-REP OF ADP EQ & SUPPLIES

Date of last update: 16 Mar 2025

Sources: New York Secretary of State