Search icon

CONCAVAGE MARINE CONSTRUCTION, INC.

Headquarter

Company Details

Name: CONCAVAGE MARINE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1989 (35 years ago)
Entity Number: 1407433
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 87 FOX ISLAND ROAD, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CONCAVAGE Chief Executive Officer 87 FOX ISLAND ROAD, PORT CHESTER, NY, United States, 10573

Agent

Name Role Address
nicholas concavage Agent 87 fox island road, PORT CHESTER, NY, 10573

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 87 FOX ISLAND ROAD, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1090097
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-26 2023-03-22 Address 87 FOX ISLAND ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2023-06-26 2023-06-26 Address ONE TOWN DOCK ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-03-22 Address ONE TOWN DOCK ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 87 FOX ISLAND ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-03-22 Address 87 FOX ISLAND ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230322002924 2023-03-22 BIENNIAL STATEMENT 2021-12-01
230626003763 2023-02-27 CERTIFICATE OF CHANGE BY ENTITY 2023-02-27
980217002100 1998-02-17 BIENNIAL STATEMENT 1997-12-01
931206002664 1993-12-06 BIENNIAL STATEMENT 1993-12-01
930319002040 1993-03-19 BIENNIAL STATEMENT 1992-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF11PC00439
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-07-01
Description:
REMOVAL AND STORAGE OF FLOATING DOCK.
Naics Code:
493110: GENERAL WAREHOUSING AND STORAGE
Product Or Service Code:
R603: TRANSCRIPTION SERVICES

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State