Search icon

HISTOLOGY CONTROL SYSTEMS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FEEZBWGK9ZY5 2025-03-14 70 CLEVELAND AVE, BAY SHORE, NY, 11706, 1224, USA 70 CLEVELAND AVENUE, BAY SHORE, NY, 11706, 1224, USA

Business Information

Doing Business As HISTOLOGY CONTROL SYSTEMS INC
URL www.histologycontrolsystems.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-18
Initial Registration Date 2002-02-11
Entity Start Date 1976-04-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENISE M CAGGIANO
Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA
Government Business
Title PRIMARY POC
Name DENISE M CAGGIANO
Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
03EL8 Active Non-Manufacturer 1995-05-30 2024-03-18 2029-03-18 2025-03-14

Contact Information

POC DENISE M. CAGGIANO
Phone +1 631-586-0400
Fax +1 631-297-1121
Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706 1224, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 2023-10-03 Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2023-10-03 Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2009-04-16 2023-10-03 Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-04-16 2021-04-01 Address 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1995-05-02 2009-04-16 Address 60 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-05-02 2009-04-16 Address 60 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

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
150403006774 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130410006282 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110425003058 2011-04-25 BIENNIAL STATEMENT 2011-04-01
20090910053 2009-09-10 ASSUMED NAME LLC INITIAL FILING 2009-09-10
090416002624 2009-04-16 BIENNIAL STATEMENT 2009-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0617160 HISTOLOGY CONTROL SYSTEMS INC HISTOLOGY CONTROL SYSTEMS INC FEEZBWGK9ZY5 70 CLEVELAND AVE, BAY SHORE, NY, 11706-1224
Capabilities Statement Link -
Phone Number 631-586-0400
Fax Number 631-297-1121
E-mail Address Dcaggiano@polyrnd.com
WWW Page www.histologycontrolsystems.com
E-Commerce Website http://www.HistologyControlSystems.com
Contact Person DENISE CAGGIANO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 03EL8
Year Established 1976
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords control slides, microtome blades, slides, container, laboratory equipment.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State