Name: | CASHIN TECHNICAL SERVICES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1972 (53 years ago) |
Entity Number: | 246691 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED ANGIOLA | Chief Executive Officer | 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
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 |
---|---|---|---|
1995-03-16 | 2006-10-24 | Address | 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1977-04-13 | 1995-03-16 | Address | 499 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1972-11-14 | 1979-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-11-14 | 1977-04-13 | Address | 202 DERBY ST., EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061385 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006453 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161102006422 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141104006620 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121106006261 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State