Name: | COMPETITIVE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1997 (28 years ago) |
Entity Number: | 2143340 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1329 ECHO HILL PATH, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARISA S BARBIERI | Chief Executive Officer | 1329 ECHO HILL PATH, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1329 ECHO HILL PATH, YORKTOWN HEIGHTS, NY, United States, 10598 |
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 |
---|---|---|---|
1999-10-27 | 2001-06-19 | Address | 2014 CROMPOND ROAD, SUITE 8, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2001-06-19 | Address | 2014 CROMPOND ROAD, SUITE 8, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2001-06-19 | Address | 2014 CROMPOUND ROAD SUITE 8, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522002367 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110808002747 | 2011-08-08 | BIENNIAL STATEMENT | 2011-05-01 |
100305000146 | 2010-03-05 | ANNULMENT OF DISSOLUTION | 2010-03-05 |
DP-1760514 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
090520002202 | 2009-05-20 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State