Search icon

CONNETQUOT WEST, INCORPORATED

Company Details

Name: CONNETQUOT WEST, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1992 (33 years ago)
Entity Number: 1680463
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 200 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-844-0055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SHIRLEY LAM Chief Executive Officer 200 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

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.

Unique Entity ID:
FGQSKXC75NN5
CAGE Code:
00VQ2
UEI Expiration Date:
2024-11-19

Business Information

Activation Date:
2023-11-22
Initial Registration Date:
2001-08-15

National Provider Identifier

NPI Number:
1265533079

Authorized Person:

Name:
MRS. SHIRLEY LAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6318449095

Licenses

Number Status Type Date End date
1153868-DCA Inactive Business 2003-10-14 2013-03-15

History

Start date End date Type Value
1998-11-17 2002-11-01 Address 711-3 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1998-11-17 2002-11-01 Address 711-3 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-11-17 2002-11-01 Address 12 CLOVERDALE DR, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1996-11-12 1998-11-17 Address 12 CLOVERDALE DRIVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1993-11-23 1996-11-12 Address 78 WIDGEON COURT, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161101006870 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006606 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121120002155 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101110002985 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081027002822 2008-10-27 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
670456 RENEWAL INVOICED 2011-02-24 200 Dealer in Products for the Disabled License Renewal
670457 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal
670458 RENEWAL INVOICED 2007-01-29 200 Dealer in Products for the Disabled License Renewal
670455 RENEWAL INVOICED 2005-01-25 200 Dealer in Products for the Disabled License Renewal
578749 LICENSE INVOICED 2003-10-22 150 Dealer in Products for the Disabled License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6308M2017
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-27
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
V6308F0254
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-02-22
Description:
PREVAIL UNDERWEAR-LARGE
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
V630F89202
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-02-07
Description:
PREVAIL UNDERWEAR-MEDIUM
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106682.00
Total Face Value Of Loan:
106682.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 844-9095
Add Date:
2004-07-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
9
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State