Search icon

TOTAL SERVICE LTD.

Company Details

Name: TOTAL SERVICE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1983 (42 years ago)
Entity Number: 834603
ZIP code: 11747
County: Queens
Place of Formation: New York
Principal Address: 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419
Address: 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MANIUSZKO Chief Executive Officer 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
EB GROUP CPAS LLP - JIE DOS Process Agent 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-02-18 Address 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-05-05 Address 116-04 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-05-05 Address 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505002454 2025-05-05 BIENNIAL STATEMENT 2025-05-05
250218004339 2025-02-18 BIENNIAL STATEMENT 2025-02-18
210405062580 2021-04-05 BIENNIAL STATEMENT 2021-04-01
180525006083 2018-05-25 BIENNIAL STATEMENT 2017-04-01
161230002000 2016-12-30 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25700.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State