Search icon

T.E.C. SYSTEMS INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
112662139
Plan Year:
2017
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
59
Sponsors Telephone Number:

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)
2025-01-30 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P11PHP0102
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9450.00
Base And Exercised Options Value:
9450.00
Base And All Options Value:
9450.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-08-25
Description:
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 Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS02P09PKP0031
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
26920.00
Base And All Options Value:
26920.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-01-29
Description:
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 Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Court Cases

Court Case Summary

Filing Date:
2012-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2001-11-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUM,
Party Role:
Plaintiff
Party Name:
T.E.C. SYSTEMS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State