Search icon

STRUCTURAL TESTING SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCTURAL TESTING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791778
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2221 SMITTHOWN AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 2221 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2221 SMITTHOWN AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROBERT SHERRY Chief Executive Officer 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
7MC99
UEI Expiration Date:
2021-02-09

Business Information

Activation Date:
2020-02-10
Initial Registration Date:
2016-05-04

Commercial and government entity program

CAGE number:
7MC99
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-02-13
SAM Expiration:
2022-02-10

Contact Information

POC:
SUSAN MULZOFF
Corporate URL:
www.stsndt.com

History

Start date End date Type Value
2008-02-19 2012-03-19 Address 101 HERING DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2008-02-19 2012-03-19 Address 101 HERING DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-02-19 2010-03-08 Address 101 HERING DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-02-08 2008-02-19 Address 200 HERING DR, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-03-19 2008-02-19 Address LONG ISLAND MAC ARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200206060531 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180208006076 2018-02-08 BIENNIAL STATEMENT 2018-02-01
140409002424 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120319002409 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100308002425 2010-03-08 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State