Search icon

MED-SCI TECHNOLOGICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MED-SCI TECHNOLOGICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1983 (42 years ago)
Date of dissolution: 27 Jun 2024
Entity Number: 866417
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2137 DEER PARK AVE, DEER PARK, NY, United States, 11729
Principal Address: 21 LINCOLN AVENUE, SMITHTOWN, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS PERSICHILLI, ESQ. DOS Process Agent 2137 DEER PARK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
DOMINICK BUONOCORE Chief Executive Officer 21 LINCOLN AVENUE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2019-09-30 2024-07-24 Address 2137 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2013-09-09 2019-09-30 Address 2137 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2007-09-04 2013-09-09 Address 1550 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2007-09-04 2024-07-24 Address 21 LINCOLN AVENUE, SMITHTOWN, NY, 11787, 5533, USA (Type of address: Chief Executive Officer)
1999-10-01 2007-09-04 Address 1301 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724000973 2024-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-27
190930060071 2019-09-30 BIENNIAL STATEMENT 2019-09-01
150917006071 2015-09-17 BIENNIAL STATEMENT 2015-09-01
130909006537 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916002997 2011-09-16 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG45ZEP10AA0070
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6540.00
Base And Exercised Options Value:
6540.00
Base And All Options Value:
6540.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-09-16
Description:
THERMOCYCLER FOR USE IN SMALL GRAINS RESEARCH
Naics Code:
454390: OTHER DIRECT SELLING ESTABLISHMENTS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
AG45ZEP10AA0060
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7865.00
Base And Exercised Options Value:
7865.00
Base And All Options Value:
7865.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-08-12
Description:
AN ULTRA LOW FREEZER FOR USE IN RESEARCH OF SOYBEANS AND NITROGEN FIXATION
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
4110: REFRIGERATION EQUIPMENT
Procurement Instrument Identifier:
W912NW10V0404
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4660.00
Base And Exercised Options Value:
4660.00
Base And All Options Value:
4660.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-15
Description:
TITRATOR, VOLUMETRIC
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6635: PHYSICAL PROPERTIES TEST EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State