Search icon

M. W. ROOSEVELT & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. W. ROOSEVELT & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1961 (64 years ago)
Entity Number: 143172
ZIP code: 13317
County: Montgomery
Place of Formation: New York
Address: 210 Erie Boulevard, Canajoharie, NY, United States, 13317

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
WARREN P ROOSEVELT JR Chief Executive Officer 210 ERIE BOULEVARD, CANAJOHARIE, NY, United States, 13317

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 Erie Boulevard, Canajoharie, NY, United States, 13317

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.

CAGE Code:
5C9Y6
UEI Expiration Date:
2020-08-13

Business Information

Activation Date:
2019-08-14
Initial Registration Date:
2009-03-03

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 210 ERIE BLVD, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 210 ERIE BOULEVARD, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer)
2001-11-20 2024-11-19 Address 210 ERIE BLVD, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer)
1999-12-31 2001-11-20 Address 210 ERIE BLVD, CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer)
1997-12-02 1999-12-31 Address 210 ERIE BLVD., CANAJOHARIE, NY, 13317, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119002511 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221212001962 2022-12-12 BIENNIAL STATEMENT 2021-12-01
140115002005 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120104002707 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100105002167 2010-01-05 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD19PA327
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5075.74
Base And Exercised Options Value:
5075.74
Base And All Options Value:
5075.74
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-08-14
Description:
REPAIR C OLLISION REPAIR G13-1492W
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 673-3232
Add Date:
1985-01-08
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State