Name: | ABC SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1994 (30 years ago) |
Entity Number: | 1877391 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Address: | 63 ADAIR CT, MALVERNE, NY, United States, 11565 |
Principal Address: | 3158 ROXBURY LANE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD SCHWARTZ | DOS Process Agent | 63 ADAIR CT, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
THOMAS KEMPSTER | Chief Executive Officer | 48 S SERVICE 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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2013-01-22 | Address | 99 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2009-02-17 | Address | 3158 REXBURY LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2009-02-17 | Address | 976 WATEREDGE PL, HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process) |
2002-12-16 | 2009-02-17 | Address | 99 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1998-12-16 | 2002-12-16 | Address | 3158 ROXBURY LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161014006080 | 2016-10-14 | BIENNIAL STATEMENT | 2014-12-01 |
130122002080 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
110107002329 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
090217002566 | 2009-02-17 | BIENNIAL STATEMENT | 2008-12-01 |
070329003388 | 2007-03-29 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State