Search icon

C&S TECHNICAL RESOURCES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C&S TECHNICAL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1995 (30 years ago)
Entity Number: 1982497
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY R. ANDERSEN Chief Executive Officer 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212

Links between entities

Type:
Headquarter of
Company Number:
F08000003222
State:
FLORIDA
Type:
Headquarter of
Company Number:
0724040
State:
CONNECTICUT

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-05 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2016-05-10 2019-12-02 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2007-12-24 2023-12-05 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2007-12-24 2016-05-10 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205003699 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220607002175 2022-06-07 BIENNIAL STATEMENT 2021-12-01
191202062383 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006051 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160510006785 2016-05-10 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S211P3018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3427.00
Base And Exercised Options Value:
3427.00
Base And All Options Value:
3427.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-02
Description:
RIGGING/SET-UP
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
N034: INSTALL OF METALWORK MACHINE
Procurement Instrument Identifier:
FA875110MV004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16974.00
Base And Exercised Options Value:
16974.00
Base And All Options Value:
16974.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-09
Description:
CRANE RENTAL WITH OPERATOR AND RIGGER
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
W038: LEASE-RENT OF CONTRUCT EQ

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1322200.00
Total Face Value Of Loan:
1322200.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$1,322,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,322,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,322,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 432-8458
Add Date:
2003-06-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State