Search icon

Custom Computer Specialists, Inc.

Branch

Company Details

Name: Custom Computer Specialists, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 30 Aug 2010 (15 years ago)
Date of Dissolution: 23 Dec 2024 (5 months ago)
Date of Status Change: 23 Dec 2024 (5 months ago)
Branch of: Custom Computer Specialists, Inc., NEW YORK (Company Number 549275)
Identification Number: 000550542
Place of Formation: NEW YORK
Purpose: PROVIDE TECHNOLOGY SOLUTIONS TO CORPORATE EDUCATION GOVERNMENT AND HEALTHCARE CLIENTS
Principal Address: Google Maps Logo 70 SUFFOLK CT, HAUPPAUGE, NY, 11788, USA
Mailing Address: Google Maps Logo 70 SUFFOLK COURT, HAUPPAUGE, NY, 11788, USA

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL DAVIS Agent 6 BLACKSTONE VALLEY PLACE SUITE 402, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
GREGORY GALDI PRESIDENT 70 SUFFOLK CT HAUPPAUGE, NY 11788 USA

TREASURER

Name Role Address
GREGORY GALDI TREASURER 70 SUFFOLK CT. HAUPPAUGE, NY 11788 USA

SECRETARY

Name Role Address
LINDA GALDI SECRETARY 70 SUFFOLK CT. HAUPPAUGE, NY 11788 USA

VICE PRESIDENT

Name Role Address
LINDA GALDI VICE PRESIDENT 70 SUFFOLK CT. HAUPPAUGE, NY 11788 USA

STAFF ACCOUNTANT

Name Role Address
JIAYAN TANG STAFF ACCOUNTANT 70 SUFFOLK CT. HAUPPAUGE, NY 11788 USA

Filings

Number Name File Date
202458311800 Annual Report 2024-07-24
202457189400 Revocation Notice For Failure to File An Annual Report 2024-06-25
202326766620 Annual Report 2023-01-27
202213047780 Annual Report 2022-03-17
202193750380 Annual Report 2021-03-09

Expenditures

Agency Date Program Subprogram Amount
Department of Education 2025-04-11 DAVIES CAREER AND TECHNICAL SCHOOL Davies Career & Technical Cent 3506.0
Department of Public Safety 2025-04-01 Security Services Sheriffs 1142.8
Department of Corrections 2025-03-31 CENTRAL MANAGEMENT ADMINISTRATION 456.11
Department of Corrections 2025-03-28 CENTRAL MANAGEMENT ADMINISTRATION 515.0
Department of Corrections 2025-03-25 CENTRAL MANAGEMENT ADMINISTRATION 4015.4

USAspending Awards / Financial Assistance

Date:
2024-05-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
308153.39
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-05-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
8097.46
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-05-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
29759.98
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
3765.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
12342.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 May 2025

Sources: Rhode Island Department of State