Name: | V. LORIA & SONS, WESTCHESTER, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1957 (68 years ago) |
Entity Number: | 166595 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1876 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Address: | 1876 central park avenue, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4N8P7 | Obsolete | Non-Manufacturer | 2007-01-30 | 2024-10-19 | 2024-10-18 | No data | |||||||||||||||
|
POC | STEPHEN LORIA |
Phone | +1 914-779-3377 |
Fax | +1 914-779-3587 |
Address | 1876 CENTRAL PARK AVE, YONKERS, NY, 10710 2901, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1876 central park avenue, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ROGER LORIA | Chief Executive Officer | 1876 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 1876 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 1876 CENTRAL PARK AVE, YONKERS, NY, 10710, 2901, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2024-09-16 | Address | 1876 CENTRAL PARK AVE, YONKERS, NY, 10710, 2901, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2024-09-16 | Address | 35 E GRASSY SPRAIN RD, YONKERS, NY, 10710, 2901, USA (Type of address: Service of Process) |
1957-07-25 | 1995-02-07 | Address | 11 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1957-07-25 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916000327 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
130812002288 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110811002124 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090708002929 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070720003248 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
051026002927 | 2005-10-26 | BIENNIAL STATEMENT | 2005-07-01 |
030811002394 | 2003-08-11 | BIENNIAL STATEMENT | 2003-07-01 |
010706002805 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990818002294 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
970804002061 | 1997-08-04 | BIENNIAL STATEMENT | 1997-07-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V526R81442 | 2008-01-07 | 2008-01-07 | 2008-01-07 | |||||||||||||||||||
|
Title | TO RE-COVER TWO POOL TABLES AT THE JJP-VAMC, ONE A |
Product and Service Codes | J078: MAINT-REP OF RECREATIONAL EQ |
Recipient Details
Recipient | V LORIA & SONS WESTCHESTER CORP |
UEI | VJJTJJJMWHE9 |
Legacy DUNS | 013420492 |
Recipient Address | UNITED STATES, 1876 CENTRAL PARK AVE, YONKERS, 107102901 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State