CONROY CONTRACTING CO., INC.

Name: | CONROY CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1988 (37 years ago) |
Entity Number: | 1260482 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 Munroe Avenue, Mount Sinai, NY, United States, 11766 |
Principal Address: | 5 MUNROE AVE, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL J ABAD | Chief Executive Officer | PO BOX 5950, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
MANUEL ABAD | DOS Process Agent | 5 Munroe Avenue, Mount Sinai, NY, United States, 11766 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | PO BOX 5950, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2018-05-03 | 2024-03-11 | Address | PO BOX 5950, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2014-05-14 | 2024-03-11 | Address | PO BOX 5950, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2010-07-30 | 2018-05-03 | Address | 5 MUNROE AVE, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2003-03-14 | 2014-05-14 | Address | 5 MUNROE AVE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311002662 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
200622060461 | 2020-06-22 | BIENNIAL STATEMENT | 2020-05-01 |
180503006046 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160517006549 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140514006452 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State