Search icon

LSC PERIPHERALS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: LSC PERIPHERALS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1994 (31 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 1826109
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 465 DONALD BLVD, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LSC PERIPHERALS, INCORPORATED DOS Process Agent 465 DONALD BLVD, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ROGER STROLIN Chief Executive Officer 465 DONALD BLVD, HOLBROOK, NY, United States, 11741

Unique Entity ID

CAGE Code:
00QW8
UEI Expiration Date:
2020-07-02

Business Information

Activation Date:
2019-07-03
Initial Registration Date:
2002-01-14

Commercial and government entity program

CAGE number:
00QW8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-04-22
SAM Expiration:
2022-04-21

Contact Information

POC:
FRANK VILLA

Form 5500 Series

Employer Identification Number (EIN):
113217070
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 465 DONALD BLVD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 415 CENTRAL AVE., SUITE F, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 465 DONALD BLVD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-04-17 Address 415 CENTRAL AVE., SUITE F, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417000430 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
240111000051 2024-01-11 BIENNIAL STATEMENT 2024-01-11
200601060069 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006017 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006037 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE8E920V0757
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
750.00
Base And Exercised Options Value:
750.00
Base And All Options Value:
750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-02-19
Description:
8507190425!LENS INDICATOR,GRN
Naics Code:
333318: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
7025: INFORMATION TECHNOLOGY INPUT/OUTPUT AND STORAGE DEVICES
Procurement Instrument Identifier:
SPE5E319V9423
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4488.00
Base And Exercised Options Value:
4488.00
Base And All Options Value:
4488.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-07-18
Description:
8506645247!PLATE,RETAINING,CAR
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE4A619PD947
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1566.00
Base And Exercised Options Value:
1566.00
Base And All Options Value:
1566.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-19
Description:
8506470005!BEARING,HELIX
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3110: BEARINGS, ANTIFRICTION, UNMOUNTED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State