Search icon

D. A. STEVENS ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D. A. STEVENS ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1990 (35 years ago)
Date of dissolution: 14 Apr 2020
Entity Number: 1450708
ZIP code: 12188
County: Rensselaer
Place of Formation: New York
Address: 260 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS A STEVENS Chief Executive Officer PO BOX 321, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address
DOUGLAS A STEVENS DOS Process Agent 260 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Unique Entity ID

CAGE Code:
1NNC1
UEI Expiration Date:
2016-01-29

Business Information

Activation Date:
2015-01-29
Initial Registration Date:
2001-10-11

Commercial and government entity program

CAGE number:
1NNC1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DOUGLAS STEVENS

History

Start date End date Type Value
1992-11-12 1993-08-27 Address RD#3 BX 123A, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-08-27 Address RD#3 BOX 123A, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1992-11-12 1993-08-27 Address RD 3 BX 123A, TROY, NY, 12180, USA (Type of address: Service of Process)
1990-05-31 1992-11-12 Address RD #3, BOX 123A, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200414001167 2020-04-14 CERTIFICATE OF DISSOLUTION 2020-04-14
930827002337 1993-08-27 BIENNIAL STATEMENT 1993-05-01
921112002007 1992-11-12 BIENNIAL STATEMENT 1992-05-01
C146958-5 1990-05-31 CERTIFICATE OF INCORPORATION 1990-05-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT14P0182
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3995.00
Base And Exercised Options Value:
3995.00
Base And All Options Value:
3995.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-07
Description:
IGF::CL,CT::IGF TO COVER THE COST OF LABOR AND MATERIAL FOR MACHINE ELECTRICAL POWER HOOKUP AT BUILDING 35, F BAY, AT WATERVLIET ARSENAL, NY 12189-4000
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J034: MAINT/REPAIR/REBUILD OF EQUIPMENT- METALWORKING MACHINERY
Procurement Instrument Identifier:
W911PT14P0166
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
52000.00
Base And Exercised Options Value:
52000.00
Base And All Options Value:
52000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-03-26
Description:
IGF::OT::IGF TO COVER THE COST OF LABOR, MATERIAL AND EQUIPMENT FOR REPLACEMENT OF TWO LIEBERT CONDENSING ROOFTOP UNITS PER SCOPE OF WORK, AT THE WATERVLIET ARSENAL, NY 12189-4000
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W911PT13P0136
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-04-16
Description:
IGF:OT:IGF MODIFICATION IS TO CLARIFY THE VENDOR NAME, CONTRACT W911PT-13-P-0136 LISTED¿STEVENS, D.A. ELECTRICAL CONTRACTORS INC" BUT THE LEGAL VENDOR NAME IS¿D.A. STEVENS ELECTRICAL CONTRACTORS INC". VENDOR UPDATED AND VERIFIED INFORMATION WITH D&B DATABASE AND SAM.GOV.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1EC: MAINTENANCE OF PRODUCTION BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State