Search icon

PAUL CONGELOSI SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL CONGELOSI SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1986 (39 years ago)
Entity Number: 1078143
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 2201 ROUTE 17K, MONTGOMERY, NY, United States, 12549
Principal Address: 2201 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CONGELOSI Chief Executive Officer 2201 ROUTE 17K, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
PAUL CONGELOSI SALES, INC. DOS Process Agent 2201 ROUTE 17K, MONTGOMERY, NY, United States, 12549

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-361-2141
Contact Person:
ANTHONY CONGELOSI
Ownership and Self-Certifications:
Veteran
User ID:
P0312954
Trade Name:
PAUL CONGELOSI SALES INC

Unique Entity ID

Unique Entity ID:
M5TYCZUN9RK1
CAGE Code:
3BKJ0
UEI Expiration Date:
2026-04-14

Business Information

Doing Business As:
PAUL CONGELOSI SALES INC
Activation Date:
2025-04-15
Initial Registration Date:
2002-09-13

Commercial and government entity program

CAGE number:
3BKJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-15
CAGE Expiration:
2030-04-15
SAM Expiration:
2026-04-14

Contact Information

POC:
ANTHONY CONGELOSI
Corporate URL:
www.congelositrailersales.com

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 2201 ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1996-04-22 2024-04-05 Address 2201 ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1992-11-02 2024-04-05 Address 2201 ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1992-11-02 1996-04-22 Address 2201 ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1986-04-30 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240405000597 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220812000277 2022-08-12 BIENNIAL STATEMENT 2022-04-01
160404007550 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408006079 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523003100 2012-05-23 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ16P0213
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-21
Description:
JISCC OPERATIONS TRAILER
Naics Code:
336212: TRUCK TRAILER MANUFACTURING
Product Or Service Code:
2330: TRAILERS
Procurement Instrument Identifier:
W911SD14P0387
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22042.00
Base And Exercised Options Value:
22042.00
Base And All Options Value:
22042.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-15
Description:
TRAILER, EQUIPMENT, 20 TON, 24'
Naics Code:
336212: TRUCK TRAILER MANUFACTURING
Product Or Service Code:
2330: TRAILERS
Procurement Instrument Identifier:
INF301818M186
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
945.00
Base And Exercised Options Value:
945.00
Base And All Options Value:
945.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-04-30
Description:
WORK TRAILERS FOR LUDINGTON BIOLOGICAL STATION, LUDINGTON, MI
Naics Code:
336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product Or Service Code:
2330: TRAILERS

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-05-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State