Search icon

WCS INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WCS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1989 (36 years ago)
Entity Number: 1401963
ZIP code: 11570
County: Suffolk
Place of Formation: New York
Address: 371 MERRICK RD, SUITE 305, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SHAW Chief Executive Officer 371 MERRICK RD, SUITE 305, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
WCS INTERNATIONAL, INC. DOS Process Agent 371 MERRICK RD, SUITE 305, ROCKVILLE CENTRE, NY, United States, 11570

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
BILL SHAW
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P0511874

Unique Entity ID

Unique Entity ID:
WAJ1JFGCGKP7
CAGE Code:
34ET0
UEI Expiration Date:
2026-06-02

Business Information

Division Name:
WCS INTERNATIONAL INC.
Activation Date:
2025-06-05
Initial Registration Date:
2004-12-09

Commercial and government entity program

CAGE number:
34ET0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2030-06-05
SAM Expiration:
2026-06-02

Contact Information

POC:
BILL SHAW
Corporate URL:
http://www.wcscargo.com

Form 5500 Series

Employer Identification Number (EIN):
112989103
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-06 2020-01-22 Address 210 SUNRISE HIGHWAY, SUITE 203, VALLEY STREAM, NY, 11581, 1328, USA (Type of address: Principal Executive Office)
2001-12-06 2020-01-22 Address 210 SUNRISE HIGHWAY, SUITE 203, VALLEY STREAM, NY, 11581, 1328, USA (Type of address: Chief Executive Officer)
2001-12-06 2020-01-22 Address 210 SUNRISE HIGHWAY, SUITE 203, VALLEY STREAM, NY, 11581, 1328, USA (Type of address: Service of Process)
1993-11-09 2001-12-06 Address 515 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-11-09 2001-12-06 Address 515 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200122060138 2020-01-22 BIENNIAL STATEMENT 2019-11-01
091028002373 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071107002668 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051215002556 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031114002140 2003-11-14 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017812P4564
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18410.00
Base And Exercised Options Value:
18410.00
Base And All Options Value:
18410.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-17
Description:
SHIPPING 2 20FT CONTAINERS
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State