Search icon

CARR BUSINESS SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARR BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1976 (50 years ago)
Subsidiary of: XEROX CORP, CONNECTICUT (Company Number 0076695)
Entity Number: 388203
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 500 COMMACK ROAD, STE 110, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KATHY DIMAGGIO Chief Executive Officer 500 COMMACK ROAD, STE 110, COMMACK, NY, United States, 11725

Links between entities

Type:
Headquarter of
Company Number:
0923486
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
31KU6
UEI Expiration Date:
2018-02-27

Business Information

Activation Date:
2017-03-01
Initial Registration Date:
2004-09-17

Central Index Key

CIK number:
0001256175
Phone:
8139605508X228

Latest Filings

Form type:
424B3
File number:
333-107948-26
Filing date:
2004-03-09
File:
Form type:
424B3
File number:
333-107948-26
Filing date:
2003-11-06
File:
Form type:
424B3
File number:
333-107948-26
Filing date:
2003-10-09
File:
Form type:
S-3/A
File number:
333-107948-26
Filing date:
2003-10-07
File:
Form type:
S-3
File number:
333-107948-26
Filing date:
2003-08-13
File:

Commercial and government entity program

CAGE number:
31KU6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2023-02-13

Contact Information

POC:
JEANNETTE ACOSTA

Immediate Level Owner

Vendor Certified:
2017-03-01
CAGE number:
4UL09
Company Name:
XEROX CORPORATION

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 500 COMMACK ROAD, STE 110, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2022-11-17 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2024-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-16 2024-01-08 Address 500 COMMACK ROAD, STE 110, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108002692 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220208002785 2022-02-08 BIENNIAL STATEMENT 2022-02-08
SR-5938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180116006410 2018-01-16 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSF223201710513A
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14519.00
Base And Exercised Options Value:
14519.00
Base And All Options Value:
14519.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2017-09-05
Description:
IGF::OT::IGF:: XEROX ALTALINK C8055 COPIER AND 12 MONTHS MAINTENANCE
Naics Code:
532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
DTMA95P20120363
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15479.00
Base And Exercised Options Value:
15479.00
Base And All Options Value:
15479.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-09-24
Description:
THIS REQUISITION IS FOR THE PURCHASE OF A PRINTER,COPIER SCANNER IN WIDE FORMAT. SEE ATTACHED BASIS OF DESIGN.
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES
Procurement Instrument Identifier:
HHSD2002004M04189P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-687.34
Base And Exercised Options Value:
-687.39
Base And All Options Value:
-687.39
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2008-01-20
Description:
CLOSEOUT
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 249-0740
Add Date:
2000-09-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CARR BUSINESS SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State