Search icon

VOLMAR CONSTRUCTION INC.

Headquarter

Company Details

Name: VOLMAR CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1988 (37 years ago)
Entity Number: 1296405
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4400 2ND AVE, 4400 2ND AVE, BROOKLYN, NY, United States, 11232
Principal Address: 44OO SECOND AVENUE, 44OO SECOND AVENUE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-832-2444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 4400 2ND AVE, 4400 2ND AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
PETER J. VOLANDES Chief Executive Officer 4400 SECOND AVENUE, BROOKLYN, NY, United States, 11232

Links between entities

Type:
Headquarter of
Company Number:
000123030
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0699496
State:
CONNECTICUT

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.

Unique Entity ID:
WLNANG998R68
CAGE Code:
0GZH1
UEI Expiration Date:
2025-11-07

Business Information

Activation Date:
2024-11-11
Initial Registration Date:
2002-03-01

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0GZH1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-04
CAGE Expiration:
2029-06-04
SAM Expiration:
2025-05-31

Contact Information

POC:
EFFIE MARINAKIS
Phone:
+1 718-832-2444
Fax:
+1 718-499-4045

Form 5500 Series

Employer Identification Number (EIN):
112932630
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
118
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025149A05 2025-05-29 2025-08-25 OCCUPANCY OF SIDEWALK AS STIPULATED VAN SICKLEN STREET, BROOKLYN, FROM STREET AVENUE U TO STREET LAMA COURT
B022025149A06 2025-05-29 2025-08-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VAN SICKLEN STREET, BROOKLYN, FROM STREET AVENUE U TO STREET LAMA COURT
B022025149A02 2025-05-29 2025-08-25 OCCUPANCY OF SIDEWALK AS STIPULATED VILLAGE ROAD NORTH, BROOKLYN, FROM STREET BEND TO STREET LAKE STREET
B022025149A03 2025-05-29 2025-08-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VILLAGE ROAD NORTH, BROOKLYN, FROM STREET BEND TO STREET LAKE STREET
B022025149A85 2025-05-29 2025-08-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VAN SICKLEN STREET, BROOKLYN, FROM STREET AVENUE U TO STREET LAMA COURT

History

Start date End date Type Value
2025-05-23 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-04-16 Address 4400 SECOND AVENUE, BROOKLYN, NY, 11232, 4213, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-04-16 Address 4400 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416003993 2025-04-16 BIENNIAL STATEMENT 2025-04-16
240620003951 2024-06-20 BIENNIAL STATEMENT 2024-06-20
181003007368 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170920006229 2017-09-20 BIENNIAL STATEMENT 2016-10-01
141017006492 2014-10-17 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0325C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
30980980.00
Base And Exercised Options Value:
30980980.00
Base And All Options Value:
41687418.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-23
Description:
REPLACEMENT OF WATER CHILLER ON 26 FEDERAL PLAZA
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0322C0004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
114148.00
Base And Exercised Options Value:
114148.00
Base And All Options Value:
114148.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-09-26
Description:
THE PURPOSE OF MOD PS0014 IS TO DEFINITIZE PDL PC0011
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
15F06721P0004019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24763.00
Base And Exercised Options Value:
24763.00
Base And All Options Value:
24763.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-09-17
Description:
INSTALLATION OF A GLASS DOOR AND LIGHTS
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3421677.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-02
Type:
Complaint
Address:
203 9TH STREET., BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-08
Type:
Planned
Address:
350 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-28
Type:
Planned
Address:
225 CADMAN PLAZA EAST, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-06
Type:
Complaint
Address:
1 FEDERAL PLAZA, C.I.T. PAVILION, 2ND. FL, NEW YORK, NY, 10048
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-04-11
Type:
Planned
Address:
225 CADMAN PLAZA EAST, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 499-4045
Add Date:
2006-07-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-06-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
VOLMAR CONSTRUCTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
VOLMAR CONSTRUCTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VOLMAR CONSTRUCTION INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State