Search icon

COPPOLA SERVICES, INC.

Headquarter

Company Details

Name: COPPOLA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1986 (39 years ago)
Entity Number: 1056700
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: 28 EXECUTIVE PKWY, RINGWOOD, NJ, United States, 07456
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COPPOLA Chief Executive Officer 28 EXECUTIVE PARKWAY, RINGWOOD, NJ, United States, 07456

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F25000001822
State:
FLORIDA
Type:
Headquarter of
Company Number:
1051754
State:
CONNECTICUT

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:
T1S8AHBVQCD7
CAGE Code:
6JDZ2
UEI Expiration Date:
2025-04-25

Business Information

Activation Date:
2024-04-25
Initial Registration Date:
2011-09-14

Permits

Number Date End date Type Address
M012025078A41 2025-03-19 2025-06-10 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION SOUTH STREET, MANHATTAN, FROM STREET FDR DRIVE NB EN BROOKLYN BR TO STREET BROOKLYN BRIDGE
M012025078A54 2025-03-19 2025-06-10 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION SOUTH STREET, MANHATTAN, FROM STREET BEEKMAN STREET TO STREET FULTON STREET
M012025078A39 2025-03-19 2025-06-10 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION SOUTH STREET, MANHATTAN, FROM STREET FDR DRIVE NB EXIT 2 TO STREET DOVER STREET
M012025078A40 2025-03-19 2025-06-10 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION SOUTH STREET, MANHATTAN, FROM STREET FDR DRIVE NORTHBOUND EXIT 2 TO STREET FDR DRIVE NB EN BROOKLYN BR
M012025078A55 2025-03-19 2025-06-10 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION SOUTH STREET, MANHATTAN, FROM STREET BEEKMAN STREET TO STREET PECK SLIP

History

Start date End date Type Value
2025-01-08 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-09-25 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-09-25 2024-09-25 Address 28 EXECUTIVE PARKWAY, RINGWOOD, NJ, 07456, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 28 EXECUTIVE PKWY, RINGWOOD, NJ, 07456, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925003018 2024-09-25 CERTIFICATE OF CHANGE BY ENTITY 2024-09-25
240729001388 2024-07-29 BIENNIAL STATEMENT 2024-07-29
200304061571 2020-03-04 BIENNIAL STATEMENT 2020-02-01
180309006107 2018-03-09 BIENNIAL STATEMENT 2018-02-01
170427006105 2017-04-27 BIENNIAL STATEMENT 2016-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-31
Type:
Planned
Address:
WASHINGTONVILLE WASTE WATER TREATMENT PLANT, WASHINGTONVILLE, NY, 10992
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State