Name: | NCD COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1997 (28 years ago) |
Entity Number: | 2115951 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 103 BRIDGE ROAD, ISANDIA, NY, United States, 11749 |
Address: | 1601 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NCD COMMUNICATIONS, INC. C/O G.S. GARRITANO & ASSOCIATES | DOS Process Agent | 1601 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
JAMES DIANGELO | Chief Executive Officer | 103 BRIDGE ROAD, ISLANDIA, NY, United States, 11749 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 103 BRIDGE ROAD, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-05 | 2025-05-06 | Address | 1601 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2014-03-14 | 2025-05-06 | Address | 103 BRIDGE ROAD, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2009-01-30 | 2019-02-05 | Address | C/O G.S. GARRITANO & ASSOCIATE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001031 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
210803000894 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190205060702 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006430 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
140314006074 | 2014-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State