Search icon

COMPLETE TECHNICAL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE TECHNICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1980 (45 years ago)
Entity Number: 620770
ZIP code: 11753
County: Richmond
Place of Formation: New York
Address: 1-22ND STREET, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAVIN CHANDRA K SHAH Chief Executive Officer 1-22ND STREET, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
PRAVINCHANDRA K SHAH DOS Process Agent 1-22ND STREET, JERICHO, NY, United States, 11753

Unique Entity ID

CAGE Code:
3D0L9
UEI Expiration Date:
2019-11-07

Business Information

Activation Date:
2018-11-07
Initial Registration Date:
2006-07-12

Commercial and government entity program

CAGE number:
3D0L9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2023-11-07

Contact Information

POC:
PRAVINCHANDRA SHAH

History

Start date End date Type Value
2006-04-12 2012-06-28 Address 15 BURKE AVE, JERICHO, NY, 11753, 2513, USA (Type of address: Service of Process)
2006-04-12 2012-06-28 Address 15 BURKE AVE, JERICHO, NY, 11753, 2513, USA (Type of address: Principal Executive Office)
2006-04-12 2012-06-28 Address 15 BURKE AVE, JERICHO, NY, 11753, 2513, USA (Type of address: Chief Executive Officer)
2002-08-08 2006-04-12 Address 148 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-08-08 2006-04-12 Address 148 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140708002169 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120628002003 2012-06-28 BIENNIAL STATEMENT 2012-04-01
100426002396 2010-04-26 BIENNIAL STATEMENT 2010-04-01
060412002445 2006-04-12 BIENNIAL STATEMENT 2006-04-01
020808002382 2002-08-08 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19CS8018K0074
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7299.90
Base And Exercised Options Value:
7299.90
Base And All Options Value:
7299.90
Awarding Agency Name:
Department of State
Performance Start Date:
2017-11-14
Description:
INL 1930.0 REQUIR. FOR CHECKPOINT TRAIL., 15 PORTABLE LIGHTS
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
H969: OTHER QC/TEST/INSPECT- TRAINING AIDS AND DEVICES
Procurement Instrument Identifier:
W912QR11C0004
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
106033.00
Base And Exercised Options Value:
106033.00
Base And All Options Value:
106033.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-14
Description:
CASE NO 023 - MOD ISSUED AFTER THE CCD WHAT WAS THOUGHT INITIALLY TO BE A WARRANTY ISSUE TO BE A DESIGN ISSUE THAT LED TO THE FAILURE OF THE SYSTEM. CONSTRUCTION OF FT. DIX TTB, PHASE 1B
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y199: CONSTRUCT/MISC BLDGS
Procurement Instrument Identifier:
0007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-25363.95
Base And Exercised Options Value:
-25363.95
Base And All Options Value:
-25363.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-02-19
Description:
0007 - DEMO BLDG 2912, MCGUIRE AFB
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State