Search icon

DOUBLE D SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUBLE D SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2002 (23 years ago)
Date of dissolution: 28 May 2019
Entity Number: 2817970
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 489 JOHNSON AVENUE, STE 22, BOHEMIA, NY, United States, 11716
Address: PO BOX 9, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUBLE D SERVICES, INC. DOS Process Agent PO BOX 9, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ANTHONY MARCHESE Chief Executive Officer PO BOX 9, RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
ANTHONY MARCHESE Agent 108A COATES AVE. NORTH, HOLBROOK, NY, 11741

Unique Entity ID

CAGE Code:
47Y53
UEI Expiration Date:
2017-01-24

Business Information

Activation Date:
2016-01-25
Initial Registration Date:
2005-11-22

Commercial and government entity program

CAGE number:
47Y53
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-01-24

Contact Information

POC:
TONY MARCHESE
Corporate URL:
http://www.doubledsrvcs.com

History

Start date End date Type Value
2012-10-16 2016-10-04 Address PO BOX 9, RONKONKOMA, NY, 11779, 0009, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-10-16 Address PO BOX 9, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-11-29 2010-10-28 Address PO BOX 201, FARMINGDALE, NY, 11738, 0201, USA (Type of address: Chief Executive Officer)
2004-11-29 2014-10-01 Address 108A COATES AVE N, HOLBROOK, NY, 11741, 1231, USA (Type of address: Principal Executive Office)
2004-11-29 2012-10-16 Address 108A COATES AVE N, HOLBROOK, NY, 11741, 1231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190528000562 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
181001006383 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007677 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006216 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006543 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF50181AM382
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2595.00
Base And Exercised Options Value:
2595.00
Base And All Options Value:
2595.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-09-07
Description:
UPGRADE TELEPHONE SYSTEM
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
K058: MOD OF COMMUNICATION EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State