Name: | CORPORATE SERVICE SUPPLY & MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1976 (49 years ago) |
Entity Number: | 406196 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80A AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 80 A AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT E. ASHTON | Chief Executive Officer | 80A AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE SUPPLY & MANUFACTURING, INC. | DOS Process Agent | 80A AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2018-07-06 | Address | 80A AIR PARK DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-07-17 | 2012-07-05 | Address | 1610 NINTH AVE, STE 2, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2008-07-17 | 2012-07-05 | Address | 1610 NINTH AVE, STE 2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2008-07-17 | 2012-07-05 | Address | 1610 NINTH AVE, STE 2, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2006-06-15 | 2008-07-17 | Address | 1610 9TH AVE, SUITE 2, BOHEMIA, NY, 11716, 1201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706006183 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160719006265 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
140701006541 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
20120716042 | 2012-07-16 | ASSUMED NAME LLC INITIAL FILING | 2012-07-16 |
120705006392 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State