Search icon

DATA DISPLAY U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DATA DISPLAY U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1994 (31 years ago)
Date of dissolution: 01 Mar 2016
Entity Number: 1833026
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 5004 VETERAN'S MEMORIAL HWY, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5004 VETERAN'S MEMORIAL HWY, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ANNE MARIE NEVILLE Chief Executive Officer C/O DATA DISPLAY LTD, DEERPARK IND. EST, ENNISTYMAN CO CLARE, Ireland

Unique Entity ID

CAGE Code:
3C9F4
UEI Expiration Date:
2015-09-02

Business Information

Activation Date:
2014-09-02
Initial Registration Date:
2003-01-20

Commercial and government entity program

CAGE number:
3C9F4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
STACI SHANNON

Form 5500 Series

Employer Identification Number (EIN):
113219360
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-03 2008-06-27 Address 5004 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2000-06-28 2008-06-27 Address 5004 VETERAN'S MEMORIAL HGWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2000-06-28 2002-06-03 Address ELLEN WILCKEN, 5004 VETERANS MEMORIAL HGWY, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1998-06-08 2000-06-28 Address C/O DEAN EDELMAN CEO, 990 SO. SECOND ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1998-06-08 2008-06-27 Address C/O DATA DISPLAY LTD., DEER PK, INDUSTRIAL ESTATE, ENNISTYMON, COUNTY CLARG, IRL (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160301000850 2016-03-01 CERTIFICATE OF DISSOLUTION 2016-03-01
080627002217 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060605002482 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040622002748 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020603002544 2002-06-03 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S811P0399
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8858.00
Base And Exercised Options Value:
8858.00
Base And All Options Value:
8858.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-20
Description:
LED MESSAGE CENTER
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES
Procurement Instrument Identifier:
GS03F0016W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-10-16
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

Court Cases

Court Case Summary

Filing Date:
2004-10-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DATA DISPLAY U.S.A., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State