Search icon

COVE EXCAVATING CO., INC.

Company Details

Name: COVE EXCAVATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1962 (63 years ago)
Entity Number: 144638
ZIP code: 10986
County: Rockland
Place of Formation: New York
Address: PO BOX 107, TOMKINS COVE, NY, United States, 10986
Principal Address: 155 SMITH RD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX MANGLASS Chief Executive Officer PO BOX 107, TOMKINS COVE, NY, United States, 10986

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 107, TOMKINS COVE, NY, United States, 10986

History

Start date End date Type Value
1962-01-23 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-01-23 2016-07-14 Address BROADMAN BLDG., STONEY POINT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107003201 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200106061820 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180718006222 2018-07-18 BIENNIAL STATEMENT 2018-01-01
160714002003 2016-07-14 BIENNIAL STATEMENT 2016-01-01
B698643-2 1988-10-24 ASSUMED NAME CORP INITIAL FILING 1988-10-24

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
75500.00
Total Face Value Of Loan:
75500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-19
Type:
Referral
Address:
86 LAURNA LANE, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 352-2926
Add Date:
1996-06-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State