Name: | CSC SERVICEWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1995 (30 years ago) |
Branch of: | CSC SERVICEWORKS, INC., Florida (Company Number P19000024563) |
Entity Number: | 1975460 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Florida |
Principal Address: | 35 PINELAWN RD, STE 120, MELVILLE, NY, United States, 11747 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 516-349-8555
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RODRIGO CASTELLANOS | Chief Executive Officer | 35 PINELAWN RD, STE 120, MELVILLE, NY, United States, 11747 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
Number | Status | Type | Date |
---|---|---|---|
2098685-DCA | Inactive | Business | 2021-05-11 |
2094076-DCA | Inactive | Business | 2020-01-30 |
2094089-DCA | Inactive | Business | 2020-01-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 35 PINELAWN RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 303 SUNNYSIDE BLVD, STE 70, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-01 | 2023-11-07 | Address | 303 SUNNYSIDE BLVD, STE 70, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2013-11-07 | 2017-11-01 | Address | 303 SUNNYSIDE BLVD, STE 70, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107001351 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
220405003649 | 2022-04-05 | BIENNIAL STATEMENT | 2021-11-01 |
191126060270 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
190617000095 | 2019-06-17 | CERTIFICATE OF AMENDMENT | 2019-06-17 |
SR-23400 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3422996 | CL VIO | CREDITED | 2022-03-03 | 250 | CL - Consumer Law Violation |
3422997 | OL VIO | CREDITED | 2022-03-03 | 525 | OL - Other Violation |
3416041 | LL VIO | INVOICED | 2022-02-10 | 1500 | LL - License Violation |
3392845 | LL VIO | CREDITED | 2021-12-02 | 1125 | LL - License Violation |
3392020 | CL VIO | INVOICED | 2021-11-30 | 350 | CL - Consumer Law Violation |
3392019 | LL VIO | INVOICED | 2021-11-30 | 1500 | LL - License Violation |
3370175 | CL VIO | CREDITED | 2021-09-15 | 175 | CL - Consumer Law Violation |
3370174 | LL VIO | CREDITED | 2021-09-15 | 1125 | LL - License Violation |
3316551 | LL VIO | INVOICED | 2021-04-08 | 1500 | LL - License Violation |
3316083 | LL VIO | INVOICED | 2021-04-07 | 1500 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-03-02 | No data | BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE. | 1 | No data | No data | No data |
2022-03-02 | No data | BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH | 1 | No data | No data | No data |
2022-03-02 | No data | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | No data | No data | No data |
2022-03-02 | No data | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | No data | No data | No data |
2021-11-29 | Default Decision | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | No data | 1 | No data |
2021-11-29 | Default Decision | BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH | 1 | No data | 1 | No data |
2021-11-29 | Default Decision | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | 1 | No data |
2021-09-13 | Default Decision | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | 1 | No data |
2021-09-13 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
2021-09-13 | Default Decision | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | No data | 1 | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State