Search icon

COMSERVCO U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMSERVCO U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1996 (29 years ago)
Date of dissolution: 05 Dec 2019
Entity Number: 2028589
ZIP code: 11788
County: Nassau
Place of Formation: New York
Principal Address: 400 OSER AVENUE, STE 2400, HAUPPAUGE, NY, United States, 11788
Address: 140 FELL CT, PO BOX 5296, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN BERKOWITZ Chief Executive Officer 400 OSER AVENUE, STE 2400, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
C/O PETER GIERER DOS Process Agent 140 FELL CT, PO BOX 5296, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
3EML1
UEI Expiration Date:
2018-08-14

Business Information

Activation Date:
2017-08-14
Initial Registration Date:
2003-04-03

Commercial and government entity program

CAGE number:
3EML1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-01-30

Contact Information

POC:
MARTY BERKOWITZ
Corporate URL:
http://www.comservcousa.com

Form 5500 Series

Employer Identification Number (EIN):
113321322
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-14 2012-06-19 Address 141 CENTRAL AVE, STE W, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-05-14 2012-06-19 Address 141 CENTRAL AVE, STE W, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-06-16 2004-05-14 Address 173 EAB PLAZA, UNIONDALE, NY, 11556, 0173, USA (Type of address: Chief Executive Officer)
1998-06-16 2004-05-14 Address 173 EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office)
1996-05-10 2002-05-06 Address 100 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205000429 2019-12-05 CERTIFICATE OF DISSOLUTION 2019-12-05
120619002662 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100524002624 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080519002216 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510003225 2006-05-10 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE11P00477
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1166.00
Base And Exercised Options Value:
1166.00
Base And All Options Value:
1166.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-08-02
Description:
8 VENDOR SERVICE FOR NETWORK PRINTERS...
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J070: MAINT-REP OF ADP EQ & SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State