Search icon

T.E.C. SYSTEMS INC.

Company Details

Name: T.E.C. SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1983 (42 years ago)
Entity Number: 858155
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-25 34TH ST 4TH FLR, Suite 102, LONG ISLAND CITY, NY, United States, 11101
Address: 47-25 34TH ST 4TH FLR, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-247-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. ARFMAN Chief Executive Officer 47-25 34TH ST 4TH FLR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-25 34TH ST 4TH FLR, Suite 102, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 47-25 34TH ST 4TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-09 2025-01-30 Address 47-25 34TH ST 4TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-07-14 2017-08-09 Address 47-25 34TH ST 4TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-07-14 2025-01-30 Address 47-25 34TH ST 4TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-08-30 2009-07-14 Address 54-08 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-08-30 2009-07-14 Address 54-08 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-08-30 2009-07-14 Address 54-08 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1983-07-28 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-07-28 1993-08-30 Address 95-25 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016947 2025-01-30 BIENNIAL STATEMENT 2025-01-30
170809006366 2017-08-09 BIENNIAL STATEMENT 2017-07-01
130709007106 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110729002717 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090714002859 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070806002229 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050927002493 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030711002278 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010718002929 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990811002373 1999-08-11 BIENNIAL STATEMENT 1999-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P09PKP0031 2009-01-29 2009-03-28 2009-03-28
Unique Award Key CONT_AWD_GS02P09PKP0031_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PAYMENT FOR TEC REPORT THAT IS TO BE DEDUCTED FROM EASTCO BUILDING SERVICES MONTHLY PAYMENT.
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T.E.C. SYSTEMS INC.
UEI ZGP4A918DLM7
Legacy DUNS 199825738
Recipient Address UNITED STATES, 54-08 VERNON BLVD, LONG ISLAND CITY, 111015903
PO AWARD GS02P11PHP0102 2011-08-25 2011-09-23 2011-09-23
Unique Award Key CONT_AWD_GS02P11PHP0102_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CONTRACTOR SHALL REPAIR AND REPLACE ALL DEFECTIVE COMPONENTS IDENTIFIED ON THE DEFICIENCY REPORT, DAMPERS, COOLING AND HEATING VALVES
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T.E.C. SYSTEMS INC.
UEI ZGP4A918DLM7
Legacy DUNS 199825738
Recipient Address UNITED STATES, 4725 34TH ST STE 400, LONG ISLAND CITY, 111015903

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205972 Employee Retirement Income Security Act (ERISA) 2012-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-04
Termination Date 2013-01-25
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBER,
Role Plaintiff
Name T.E.C. SYSTEMS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State