Search icon

EDWARDS AND KELCEY ENGINEERS, INC.

Company Details

Name: EDWARDS AND KELCEY ENGINEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1914 (111 years ago)
Date of dissolution: 29 Sep 2011
Entity Number: 10792
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 606, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
MICHAEL P. CAVANAUGH DOS Process Agent 1501 BROADWAY, SUITE 606, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL P. CAVANAUGH Chief Executive Officer 1501 BROADWAY, SUITE 606, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-02-15 2002-02-13 Address 90 WEST STREET, SUITE 1700, NEW YORK, NY, 10006, 1039, USA (Type of address: Chief Executive Officer)
2000-02-15 2002-02-13 Address 90 WEST STREET, SUITE 1700, NEW YORK, NY, 10006, 1039, USA (Type of address: Principal Executive Office)
2000-02-15 2002-02-13 Address 90 WEST STREET, SUITE 1700, NEW YORK, NY, 10006, 1039, USA (Type of address: Service of Process)
1998-03-05 2000-02-15 Address 90 WEST ST, STE 1700, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1998-03-05 2000-02-15 Address 90 WEST ST, STE 1700, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110929000832 2011-09-29 CERTIFICATE OF DISSOLUTION 2011-09-29
020213002178 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000215002124 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980305002184 1998-03-05 BIENNIAL STATEMENT 1998-01-01
960213002194 1996-02-13 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F0124M
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-10-13
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F999: OTHER ENVIR SVC/STUD/SUP
Procurement Instrument Identifier:
P0202CU0067
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-16618.29
Base And Exercised Options Value:
604838.96
Base And All Options Value:
604838.96
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-03-17
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
AT61: TRAFFIC MANAGEMENT (BASIC)
Procurement Instrument Identifier:
GSP0506GB1021
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-11-06
Description:
NEPA ENVIRONMENTAL ASSESSMENT AND CULTURAL RESOURCE SURVEY IN CANTON, OH, CINCINNATI, OH, AND MINNEAPOLIS, MN.
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B510: STUDY/ENVIRONMENTAL ASSESSMENTS

Date of last update: 19 Mar 2025

Sources: New York Secretary of State