Search icon

CASHIN TECHNICAL SERVICES, INCORPORATED

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ALFRED ANGIOLA Chief Executive Officer 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
0940974
State:
CONNECTICUT

Unique Entity ID

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.

CAGE Code:
7HSD7
UEI Expiration Date:
2016-12-02

Business Information

Division Name:
CASHIN TECHNICAL SERVICES INC
Activation Date:
2015-12-11
Initial Registration Date:
2015-12-03

History

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)

Filings

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