Search icon

HISTOLOGY CONTROL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HISTOLOGY CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1975 (50 years ago)
Date of dissolution: 28 Feb 2024
Entity Number: 367991
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 70 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HISTOLOGY CONTROL SYSTEMS, INC. DOS Process Agent 70 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOHN J CAGGIANO Chief Executive Officer 70 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-297-1121
Contact Person:
DENISE CAGGIANO
User ID:
P0617160
Trade Name:
HISTOLOGY CONTROL SYSTEMS INC

Unique Entity ID

Unique Entity ID:
FEEZBWGK9ZY5
CAGE Code:
03EL8
UEI Expiration Date:
2025-03-14

Business Information

Doing Business As:
HISTOLOGY CONTROL SYSTEMS INC
Activation Date:
2024-03-18
Initial Registration Date:
2002-02-11

Commercial and government entity program

CAGE number:
03EL8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
CAGE Expiration:
2029-03-18
SAM Expiration:
2025-03-14

Contact Information

POC:
DENISE M. CAGGIANO
Corporate URL:
www.histologycontrolsystems.com

History

Start date End date Type Value
2023-10-16 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240228000787 2024-02-27 CERTIFICATE OF MERGER 2024-02-27
231003001030 2023-10-03 BIENNIAL STATEMENT 2023-04-01
210401060341 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060131 2019-04-17 BIENNIAL STATEMENT 2019-04-01
180123006230 2018-01-23 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V657R89727
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
445.00
Base And Exercised Options Value:
445.00
Base And All Options Value:
445.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-22
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
V596P89936
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
165.00
Base And Exercised Options Value:
165.00
Base And All Options Value:
165.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-19
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
V596P89935
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
790.00
Base And Exercised Options Value:
790.00
Base And All Options Value:
790.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-19
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State