Search icon

A & P REMODELING CO. INC.

Print

Details

Entity Number 3537266

Status Active

NameA & P REMODELING CO. INC.

CountyNassau

Date of registration 28 Jun 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 21 North Strathmore Street, Ste A, Valley Stream, NY, United States, 11581

Address ZIP code 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

KKMHW7RARMX3

2025-01-11

21 N STRATHMORE ST STE A, VALLEY STREAM, NY, 11581, 2840, USA

PO BOX 1045, VALLEY STREAM, NY, 11582, USA

Business Information

URLwww.apcontractingco.com
Division NameA&P REMODELING CO INC
Division Number1540
Congressional District04
State/Country of IncorporationNY, USA
Activation Date2024-01-16
Initial Registration Date2012-06-20
Entity Start Date2007-03-20
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes236116, 236118, 236210, 236220, 237110, 237130, 237310, 237990, 238110, 238120, 238130, 238140, 238150, 238160, 238170, 238190, 238210, 238220, 238290, 238310, 238320, 238330, 238340, 238350, 238390, 238910, 238990, 332311, 561621, 812930, 922160
Product and Service CodesY1LA, Y1LB, Y1LZ, Z1BD, Z1BE, Z1BF, Z1DZ, Z1FA, Z1FC, Z1GZ, Z1JA, Z1JZ, Z1KA, Z1LA, Z1LB, Z200, Z2AA, Z2AB, Z2AZ, Z2BA, Z2BC, Z2BD, Z2BF, Z2BZ, Z2CA, Z2DA, Z2EB, Z2EC, Z2ED, Z2EE, Z2FB, Z2FC, Z2GA, Z2GC, Z2GZ, Z2JA, Z2JZ, Z2KA, Z2LA, Z2LB, Z2LC, Z2LZ, Z2MA, Z2MB, Z2MC, Z2MD, Z2ME, Z2MF, Z2MG, Z2MH, Z2MZ, Z2QA

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameANDREW ROSSBERG
Address11 SUNRISE PLAZA, STE 306, VALLEY STREAM, NY, 11580, 1045, USA
TitleALTERNATE POC
NameZOHRA HAIDAR
Address11 SUNRISE PLAZA, STE 306, VALLEY STREAM, NY, 11580, 1045, USA
Government Business
TitlePRIMARY POC
NameANDREW ROSSBERG
Address11 SUNRISE PLAZA, STE 306, VALLEY STREAM, NY, 11580, 1045, USA
TitleALTERNATE POC
NameZOHRA HAIDAR
Address11 SUNRISE PLAZA, STE 306, VALLEY STREAM, NY, 11580, 1045, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

ANDREW ROSSBERG

DOS Process Agent

21 North Strathmore Street, Ste A, Valley Stream, NY, United States, 11581

Chief Executive Officer

Name Role Address

ANDREW ROSSBERG

Chief Executive Officer

21 NORTH STRATHMORE STREET, STE A, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value

2024-01-09

2024-01-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-06-29

2023-06-29

Address

21 NORTH STRATHMORE STREET, STE A, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

2023-06-29

2023-06-29

Address

11 SUNRISE PLAZA, STE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

2023-06-29

2024-01-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-03-23

2023-06-29

Address

11 SUNRISE PLAZA, STE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

2023-03-23

2023-06-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-03-23

2023-06-29

Address

11 Sunrise Plaza, Ste 306, Valley Stream, NY, 11580, USA (Type of address: Service of Process)

2007-06-28

2023-03-23

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2007-06-28

2023-03-23

Address

21 NORTH STRATHMORE STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230629004312

2023-06-29

BIENNIAL STATEMENT

2023-06-01

230323001916

2023-03-23

BIENNIAL STATEMENT

2021-06-01

120719000330

2012-07-19

ANNULMENT OF DISSOLUTION

2012-07-19

DP-2034109

2011-07-27

DISSOLUTION BY PROCLAMATION

2011-07-27

070628000299

2007-06-28

CERTIFICATE OF INCORPORATION

2007-06-28

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

DEFINITIVE CONTRACT

CONT_AWD_697DCK23C00231_6920_-NONE-_-NONE-

AWARD

697DCK23C00231

Department of Transportation

2023-07-14

2024-09-11

2024-09-11

View Page

Award Amounts

Obligated Amount1693678.74
Current Award Amount1693678.74
Potential Award Amount1693678.74

Description

TitleEWR ROOF - NEWARK, NJ
NAICS Code238160: ROOFING CONTRACTORS
Product and Service CodesZ2BA: REPAIR OR ALTERATION OF AIR TRAFFIC CONTROL TOWERS

Recipient Details

RecipientA & P REMODELING CO INC
UEIKKMHW7RARMX3
Recipient AddressUNITED STATES, 11 SUNRISE PLZ STE 306, VALLEY STREAM, NASSAU, NEW YORK, 115806111

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts