Search icon

APPRAISAL REPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPRAISAL REPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1989 (36 years ago)
Entity Number: 1341297
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: PO BOX 187, WEST ISLIP, NY, United States, 11795
Principal Address: 21 THIRD AVENUE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 187, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
KEVIN W MATHESON Chief Executive Officer 21 THIRD AVENUE, BAYSHORE, NY, United States, 11706

Unique Entity ID

CAGE Code:
3V4Q1
UEI Expiration Date:
2020-10-02

Business Information

Activation Date:
2019-10-03
Initial Registration Date:
2004-05-24

Commercial and government entity program

CAGE number:
3V4Q1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-04-21
SAM Expiration:
2022-04-20

Contact Information

POC:
KEVIN W.. MATHESON

History

Start date End date Type Value
2007-04-27 2009-04-29 Address 60 FIRE ISLAND AVE 5, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2007-04-27 2009-04-29 Address 60 FIRE ISLAND AVE STE 5, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2005-05-20 2007-04-27 Address 41 JOHN ST SUITE #3, BABYLON, NY, 11702, 2932, USA (Type of address: Chief Executive Officer)
2005-05-20 2007-04-27 Address 41 JOHN ST SUITE #3, BABYLON, NY, 11702, 2932, USA (Type of address: Principal Executive Office)
2003-04-02 2005-05-20 Address 41 JOHN ST / SUITE #3, BABYLON, NY, 11702, 2932, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110505002050 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090429002883 2009-04-29 BIENNIAL STATEMENT 2009-04-01
070427002610 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050520002260 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030402002264 2003-04-02 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJF161200S0000661
Award Or Idv Flag:
IDV
Action Obligation:
64000.00
Base And All Options Value:
64000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-01-28
Description:
IGF::OT::IGF REAL ESTATE APPRAISALS
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
DJF151200S0000354
Award Or Idv Flag:
IDV
Action Obligation:
80000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
80000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-10-30
Description:
IGF::OT::IGF PROPERTY APPRAISAL SERVICES.
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
DJF141200S0001525
Award Or Idv Flag:
IDV
Action Obligation:
-15000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
-15000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-08-25
Description:
IGF::OT::IGF REAL ESTATE APPRAISALS
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State