Search icon

CLOVERDALE MASTER PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOVERDALE MASTER PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1992 (33 years ago)
Entity Number: 1687885
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 69-45 76TH ST, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 1645 COATES AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CAIAZZO Chief Executive Officer 69-45 76TH ST, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-45 76TH ST, MIDDLE VILLAGE, NY, United States, 11379

Unique Entity ID

CAGE Code:
355A2
UEI Expiration Date:
2018-06-23

Business Information

Doing Business As:
CLOVERDALE MASTER PLUMBING & HEATING
Activation Date:
2017-06-23
Initial Registration Date:
2005-02-02

Commercial and government entity program

CAGE number:
355A2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-06-23

Contact Information

POC:
RICHARD A.. CAIAZZO

History

Start date End date Type Value
1998-12-31 2010-12-23 Address 84-43 120TH ST, 1A, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1993-12-14 1998-12-31 Address 79-22 71ST AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-12-14 1998-12-31 Address 84-43 120TH STREET, APT. 1A, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1993-12-14 1998-12-31 Address 79-22 71ST AVENUE, GLENDALE, NY, 11378, USA (Type of address: Service of Process)
1992-12-17 1993-12-14 Address 79-20 71ST AVENUE, GLENDALE, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181210006378 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161201006409 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007609 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130114006124 2013-01-14 BIENNIAL STATEMENT 2012-12-01
101223002476 2010-12-23 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95P1600174
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6975.00
Base And Exercised Options Value:
6975.00
Base And All Options Value:
6975.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-07-13
Description:
IGF::OT::IGF REPAIR PIPING AND FITTINGS IN THE CHEMISTRY LABORATORY'S ACID WASTE LINE DRAINAGE SYSTEM.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
DTMA95P20120324
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5350.00
Base And Exercised Options Value:
5350.00
Base And All Options Value:
5350.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-08-23
Description:
QTRS "E" BATHROOM RENOVATION (PLUMBING) IGF::OT::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2FA: REPAIR OR ALTERATION OF FAMILY HOUSING FACILITIES
Procurement Instrument Identifier:
DTMA95P20120109
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6875.00
Base And Exercised Options Value:
6875.00
Base And All Options Value:
6875.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-02-17
Description:
REPLACE STEAM GAS FIRED BOILER TOMBS FIELD
Naics Code:
238140: MASONRY CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

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:
67000.00
Total Face Value Of Loan:
67000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State