Name: | CES COMPUTER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1991 (34 years ago) |
Entity Number: | 1503674 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, Albany, NY, United States, 12207 |
Principal Address: | 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL W CORCORAN | Chief Executive Officer | 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, United States, 11803 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-01-20 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2021-02-01 | 2025-01-31 | Address | 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-01-31 | Address | 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001373 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230131002344 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210201060105 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190130060084 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170131006406 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State