Search icon

ANSON'S CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANSON'S CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1987 (38 years ago)
Date of dissolution: 05 Apr 2022
Entity Number: 1198319
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 9202 MICHAEL'S LANE, MARCY, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9202 MICHAEL'S LANE, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address
MICHAEL ANSON Chief Executive Officer 9202 MICHAEL'S LANE, MARCY, NY, United States, 13403

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.

CAGE Code:
67Z19
UEI Expiration Date:
2018-11-04

Business Information

Activation Date:
2017-11-04
Initial Registration Date:
2010-12-28

History

Start date End date Type Value
2003-07-25 2022-08-06 Address 9202 MICHAEL'S LANE, MARCY, NY, 13403, 2208, USA (Type of address: Chief Executive Officer)
2003-07-25 2022-08-06 Address 9202 MICHAEL'S LANE, MARCY, NY, 13403, 2208, USA (Type of address: Service of Process)
1995-04-13 2003-07-25 Address 5906 MORRIS RD, MARCY, NY, 13403, 2208, USA (Type of address: Principal Executive Office)
1995-04-13 2003-07-25 Address 5906 MORRIS RD, MARCY, NY, 13403, 2208, USA (Type of address: Chief Executive Officer)
1995-04-13 2003-07-25 Address 5906 MORRIS RD, MARCY, NY, 13403, 2208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220806000253 2022-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-05
190813060363 2019-08-13 BIENNIAL STATEMENT 2019-08-01
160714002012 2016-07-14 BIENNIAL STATEMENT 2015-08-01
110810003380 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090804003059 2009-08-04 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52815P0119
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-10-16
Description:
HISA GRANT FOR VISN 2
Naics Code:
236115: NEW SINGLE-FAMILY HOUSING CONSTRUCTION (EXCEPT FOR-SALE BUILDERS)
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State