Search icon

NEXUS ALLIANCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEXUS ALLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267654
ZIP code: 12550
County: Rockland
Place of Formation: New York
Address: 8 GRAND ST, NEWBURGH, NY, United States, 12550
Principal Address: 8 GRAND ST, NEWBURGH, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEXUS ALLIANCE INC. DOS Process Agent 8 GRAND ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MARIETTA CURRY Chief Executive Officer 8 GRAND ST., NEWBURGH, NY, United States, 12550

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-569-1719
Contact Person:
MARIETTA CURRY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/PCFXK4EL7LE9
User ID:
P0182733

Unique Entity ID

Unique Entity ID:
PCFXK4EL7LE9
CAGE Code:
1GWD1
UEI Expiration Date:
2026-04-30

Business Information

Activation Date:
2025-05-02
Initial Registration Date:
2001-09-04

Commercial and government entity program

CAGE number:
1GWD1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-02
CAGE Expiration:
2030-05-02
SAM Expiration:
2026-04-30

Contact Information

POC:
MARIETTA CURRY

History

Start date End date Type Value
2024-06-25 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-06-25 Address 8 GRAND ST., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 36A FLATCHER RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2022-05-27 2024-06-25 Address 8 GRAND ST., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2022-05-27 2022-05-27 Address 36A FLATCHER RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625001967 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220630002799 2022-06-30 BIENNIAL STATEMENT 2022-06-01
220527000139 2021-09-21 CERTIFICATE OF AMENDMENT 2021-09-21
210907000826 2021-09-07 BIENNIAL STATEMENT 2021-09-07
000713002203 2000-07-13 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN24P5132
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13220.00
Base And Exercised Options Value:
13220.00
Base And All Options Value:
77868.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-20
Description:
BY - REFUSE AND RECYCLING SERVICES IN NICHOLS, NY127
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
W15QKN22P5071
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15510.00
Base And Exercised Options Value:
15510.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-30
Description:
OY2 - REFUSE PU/DISP - NY054
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
W15QKN22P5050
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14766.00
Base And Exercised Options Value:
14766.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-01
Description:
THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE OPTION PERIOD 2 FOR REFUSE SERVICES IN SUPPORT OF THE 99TH READINESS DIVISION.
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State