Search icon

RAYMOND E. AND HARRY J. MCQUEEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYMOND E. AND HARRY J. MCQUEEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1955 (70 years ago)
Entity Number: 104670
ZIP code: 14590
County: Wayne
Place of Formation: New York
Address: 10200 RIDGE RD, WOLCOTT, NY, United States, 14590
Principal Address: 1596 S. RIVER TRAIL, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10200 RIDGE RD, WOLCOTT, NY, United States, 14590

Chief Executive Officer

Name Role Address
RAYMOND R MCQUEEN JR Chief Executive Officer 10200 RIDGE RD, WOLCOTT, NY, United States, 14590

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.

Unique Entity ID:
EJAPFMR9MSK8
CAGE Code:
93J92
UEI Expiration Date:
2023-08-09

Business Information

Doing Business As:
KUBOTA AUTHORIZED DEALER
Activation Date:
2022-08-11
Initial Registration Date:
2021-07-14

History

Start date End date Type Value
1995-05-18 1997-10-01 Address 3429 VAN WIE EAST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1993-07-06 1995-05-18 Address 10200 RIDGE ROAD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer)
1993-07-06 1999-09-29 Address 3429 VAN WIE EAST, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1955-09-06 1997-10-01 Address NO STREET ADDRESS, WOLCOTT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010912002772 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990929002272 1999-09-29 BIENNIAL STATEMENT 1999-09-01
971001002034 1997-10-01 BIENNIAL STATEMENT 1997-09-01
950518002612 1995-05-18 BIENNIAL STATEMENT 1993-09-01
930706002344 1993-07-06 BIENNIAL STATEMENT 1992-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12305B22P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15446.00
Base And Exercised Options Value:
15446.00
Base And All Options Value:
15446.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-01-06
Description:
FLAIL MOWER
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
3720: HARVESTING EQUIPMENT
Procurement Instrument Identifier:
12305B21P0168
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
85471.00
Base And Exercised Options Value:
85471.00
Base And All Options Value:
85471.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-07-27
Description:
THE SPRAY TRACTOR WILL BE USED BY THE SEEDS GROUP OF THE PLANT GENETIC RESOURCES UNIT AT GENEVA, NY.
Naics Code:
333111: FARM MACHINERY AND EQUIPMENT MANUFACTURING
Product Or Service Code:
2420: TRACTORS, WHEELED

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102300.00
Total Face Value Of Loan:
102300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State