Search icon

E.T. COMPUTER SUPPLIES & SERVICE INC., OF NY

Company claim

Is this your business?

Get access!

Company Details

Name: E.T. COMPUTER SUPPLIES & SERVICE INC., OF NY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2154904
ZIP code: 11238
County: Kings
Place of Formation: New York
Principal Address: 34 RANCHER PLACE, HUNTINGTON, NY, United States, 11743
Address: 659 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 659 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
LENWOOD M ROSS Chief Executive Officer 659 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1999-07-08 2001-06-15 Address 510 WAVERLY AVE., BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1999-07-08 2001-06-15 Address 510 WAVERLY AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1997-06-19 1999-07-08 Address 91 CLIFTON PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143903 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110719002076 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090803003150 2009-08-03 BIENNIAL STATEMENT 2009-06-01
070702002015 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050804002658 2005-08-04 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNO09P00740
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2976.00
Base And Exercised Options Value:
2976.00
Base And All Options Value:
2976.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-09-15
Description:
OFFICE SUPPLIES FOR CC:TS
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
TIRNO09P00579
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3500.00
Base And Exercised Options Value:
3500.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-07-23
Description:
OFFICE SUPPLIES
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
TIRNO09P00135
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
942.00
Base And Exercised Options Value:
942.00
Base And All Options Value:
942.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-02-03
Description:
VIRTUAL OFFICE FILE CABINETS AND SHREDDE
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State