Search icon

DMG WORKPLACE SOLUTIONS INC.

Company Details

Name: DMG WORKPLACE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659702
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 200-25 EAST 2ND ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-25 EAST 2ND ST, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARK TOMASELLO Chief Executive Officer 200-25 EAST 2ND ST, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2001-07-12 2003-08-12 Address 44 ELKLAND RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030812002283 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010712000428 2001-07-12 CERTIFICATE OF INCORPORATION 2001-07-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0204PC0001
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-08-15
Description:
SYSTEMS FURNITURE INSTALLATION
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
CV000200308CP0203CV0010GS02P02DTD0011
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-05-07
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

Date of last update: 30 Mar 2025

Sources: New York Secretary of State