Search icon

DS3 ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DS3 ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (14 years ago)
Entity Number: 4158305
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: PO BOX 1013, DEER PARK, NY, United States, 11729
Principal Address: 54 PEQUOT LANE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DS3 ENTERPRISES, INC. DOS Process Agent PO BOX 1013, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
DIANA HONEYCUTT Chief Executive Officer PO BOX 1013, DEER PARK, NY, United States, 11729

Unique Entity ID

CAGE Code:
6U1V4
UEI Expiration Date:
2016-10-28

Business Information

Division Name:
DS3 ENTERPRISES, INC.
Activation Date:
2015-10-29
Initial Registration Date:
2013-01-08

Commercial and government entity program

CAGE number:
6U1V4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2021-10-28

Contact Information

POC:
DIANA HONEYCUTT

Form 5500 Series

Employer Identification Number (EIN):
453697794
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-17 2015-10-13 Address 320 CARLETON AVENUE, SUITE 3000, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2013-10-17 2015-10-13 Address 320 CARLETON AVENUE, SUITE 3000, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2011-10-26 2015-10-13 Address 320 CARLETON AVENUE SUITE 3000, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151013006563 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131017006837 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111026001016 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS13C0014
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-8002809.86
Base And Exercised Options Value:
-8002809.86
Base And All Options Value:
-8002809.86
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-02-06
Description:
REMOVAL OF PPDR C&D INCLD WHITE GOODS (HURRICANE SANDY 2012)
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S299: HOUSEKEEPING- OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State