Search icon

INTEGRATED DATA SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED DATA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1992 (33 years ago)
Entity Number: 1620921
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 700 VETERANS MEMORIAL HIGHWAY, LL SUITE 035, HAUPPAUGE, NY, United States, 11788
Principal Address: 700 VETERANS MEMORIAL HIGHWAY, 11 SUITE 035, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 VETERANS MEMORIAL HIGHWAY, LL SUITE 035, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
PAUL H. TOTO Chief Executive Officer 700 VETERANS MEMORIAL HIGHWAY, LL SUITE 035, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
6ZQR6
UEI Expiration Date:
2020-10-17

Business Information

Activation Date:
2019-10-18
Initial Registration Date:
2013-06-24

Commercial and government entity program

CAGE number:
6ZQR6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2028-02-07
SAM Expiration:
2024-02-03

Contact Information

POC:
KATHLEEN TOTO
Corporate URL:
www.idserve.com

Form 5500 Series

Employer Identification Number (EIN):
113101068
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-03 2025-04-15 Address 700 VETERANS MEMORIAL HIGHWAY, LL SUITE 035, HAUPPAUGE, NY, 11788, 2959, USA (Type of address: Chief Executive Officer)
2008-03-03 2025-04-15 Address 700 VETERANS MEMORIAL HIGHWAY, LL SUITE 035, HAUPPAUGE, NY, 11788, 2959, USA (Type of address: Service of Process)
2003-06-30 2008-03-03 Address 700 VETERANS MEMORIAL HWY, LL SUITE 035, HAUPPAUGE, NY, 11788, 2959, USA (Type of address: Service of Process)
2003-06-30 2008-03-03 Address 700 VETERANS MEMORIAL HWY, LL SUITE 035, HAUPPAUGE, NY, 11788, 2959, USA (Type of address: Chief Executive Officer)
2003-06-30 2008-03-03 Address 700 VETERANS MEMORIAL HWY, 11 SUITE 035, HAUPPAUGE, NY, 11788, 2959, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250415000513 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
080303003283 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060320003044 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040317002417 2004-03-17 BIENNIAL STATEMENT 2004-03-01
030630002437 2003-06-30 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS35F213BA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-06-12
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State