Search icon

SCAN MODUL SYSTEM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCAN MODUL SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1996 (29 years ago)
Date of dissolution: 10 Dec 2014
Entity Number: 2022820
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 400 OSER AVE, SUITE 2050, HAUPPAUGE, NY, United States, 11788
Principal Address: 400 OSER AVENUE, SUITE 2050, SUITE 2050, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KLAUS LARSSON Chief Executive Officer 400 OSER AVENUE, SUITE 2050, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 OSER AVE, SUITE 2050, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F06000002278
State:
FLORIDA

History

Start date End date Type Value
2012-04-30 2014-04-08 Address RONNEUANGS ALLE 8, 3400, HILLEROD, DNK (Type of address: Chief Executive Officer)
1998-08-13 2012-04-30 Address RONNEUANGS ALLE 8, 3400, HILLEROD, DNK (Type of address: Chief Executive Officer)
1998-08-13 2014-04-08 Address 400 OSER AVE, SUITE 2050, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1996-04-24 1998-08-13 Address 801 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210000879 2014-12-10 CERTIFICATE OF DISSOLUTION 2014-12-10
140408007645 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120430002170 2012-04-30 BIENNIAL STATEMENT 2012-04-01
080407002831 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060412002202 2006-04-12 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V642PE8656
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
4530.00
Base And Exercised Options Value:
4530.00
Base And All Options Value:
4530.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-26
Description:
SMALL PURCHASE DATA
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
V501Q88887
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
175.08
Base And Exercised Options Value:
175.08
Base And All Options Value:
175.08
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-18
Description:
SMALL PURCHASE DATA
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V528OE8194
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
15800.00
Base And Exercised Options Value:
15800.00
Base And All Options Value:
15800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-02
Description:
SMALL PURCHASE DATA
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State