Search icon

RED GARLAND CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RED GARLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1992 (33 years ago)
Entity Number: 1633952
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3801 12TH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORGAN REDDAN Chief Executive Officer 503 B 131ST ST, BELLE HARBOR, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3801 12TH AVE, BROOKLYN, NY, United States, 11218

Unique Entity ID

CAGE Code:
6SM61
UEI Expiration Date:
2017-11-30

Business Information

Doing Business As:
BORO PARK AUTO DIAGNOSTIC CENTER
Division Name:
N/A
Activation Date:
2016-11-30
Initial Registration Date:
2012-10-05

Commercial and government entity program

CAGE number:
6SM61
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2021-11-30

Contact Information

POC:
GERALD A. GARLAND

History

Start date End date Type Value
2002-05-08 2006-05-09 Address 542 BAY RIDGE AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2002-05-08 2006-05-09 Address 542 BAY RIDGE AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2002-05-08 2006-05-09 Address 542 BAY RIDGE AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1995-06-12 2002-05-08 Address 542 BAY RIDGE AVE, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-06-12 2002-05-08 Address 28 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160518006228 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140516006403 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120628002113 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100601002888 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080523003010 2008-05-23 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSS0117P0041
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3587.95
Base And Exercised Options Value:
3587.95
Base And All Options Value:
3587.95
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-12-08
Description:
IGF::OT::IGF REPAIR FOR CHEVROLET SUBURBAN
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State