Search icon

TECHNICAL COMPONENTS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TECHNICAL COMPONENTS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1993 (32 years ago)
Entity Number: 1703405
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: PO BOX 340063, BROOKLYN, NY, United States, 11234
Principal Address: 5504 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 340063, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
PHILLIP GUARRASI Chief Executive Officer 5504 AVENUE N, BROOKLYN, NY, United States, 11234

Unique Entity ID

CAGE Code:
747W2
UEI Expiration Date:
2015-05-06

Business Information

Activation Date:
2014-05-08
Initial Registration Date:
2014-05-02

Commercial and government entity program

CAGE number:
747W2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
AL STELLA

Form 5500 Series

Employer Identification Number (EIN):
113148906
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-12 2013-02-12 Address 3115 QUENTIN ROAD, BROOKLYN, NY, 11234, 4234, USA (Type of address: Chief Executive Officer)
2003-02-12 2013-02-12 Address 3115 QUENTIN ROAD, BROOKLYN, NY, 11234, 4234, USA (Type of address: Principal Executive Office)
1994-02-14 2003-02-12 Address 3102 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1994-02-14 2003-02-12 Address 3102 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1994-02-14 2003-02-12 Address P.O. BOX 63, RYDER STATION, BROOKLYN, NY, 11234, 0063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060353 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007042 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006867 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130212006048 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110224002441 2011-02-24 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State