Name: | TOTAL COMPUTER SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1993 (32 years ago) |
Date of dissolution: | 27 May 2022 |
Entity Number: | 1698862 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT TEDESCO | Chief Executive Officer | 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
TOTAL TECHNOLOGY SOLUTIONS | DOS Process Agent | 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
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 |
---|---|---|---|
1994-05-03 | 1997-05-29 | Address | 102 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1994-05-03 | 1997-05-29 | Address | 102 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1994-05-03 | 1997-05-29 | Address | 102 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-02-01 | 1994-05-03 | Address | 513 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220527000852 | 2022-05-27 | CERTIFICATE OF MERGER | 2022-05-27 |
210708001298 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190624002030 | 2019-06-24 | BIENNIAL STATEMENT | 2019-02-01 |
030131002713 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
010713002519 | 2001-07-13 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State