Search icon

STACK'S AUTO SERVICE, INC.

Company Details

Name: STACK'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1984 (41 years ago)
Date of dissolution: 13 Apr 2005
Entity Number: 945154
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 745 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 745 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
GEORGE STACK Chief Executive Officer 745 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7FKQ1
UEI Expiration Date:
2016-08-17

Business Information

Activation Date:
2015-08-19
Initial Registration Date:
2015-06-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7FKQ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
TOM CUMMINGS
Phone:
+1 631-422-4010
Fax:
+1 631-422-5125

History

Start date End date Type Value
1993-05-26 1993-09-29 Address 1235 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1993-05-26 1993-09-29 Address 1235 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1984-09-21 1993-09-29 Address 1235 DEER PARK AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050413000431 2005-04-13 CERTIFICATE OF DISSOLUTION 2005-04-13
020827002499 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000912002049 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980903002092 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960912002150 1996-09-12 BIENNIAL STATEMENT 1996-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
PSA15006728
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Court Services and Offender Supervision Agency
Performance Start Date:
2015-08-12
Description:
LICENSE SUBSCRIPTION IGF::OT::IGF
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7025: ADP INPUT/OUTPUT AND STORAGE DEVICES

Date of last update: 17 Mar 2025

Sources: New York Secretary of State