Search icon

34 & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 34 & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1993 (32 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1706580
ZIP code: 13679
County: Jefferson
Place of Formation: New York
Address: P.O. BOX 636, REDWOOD, NY, United States, 13679
Principal Address: 29418 COTTAGE HILL RD, REDWOOD, NY, United States, 13679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 636, REDWOOD, NY, United States, 13679

Chief Executive Officer

Name Role Address
DEBRA K HEATH Chief Executive Officer 29418 COTTAGE HILL RD, REDWOOD, NY, United States, 13679

Unique Entity ID

CAGE Code:
1FSY6
UEI Expiration Date:
2020-08-01

Business Information

Activation Date:
2019-08-02
Initial Registration Date:
2001-05-20

Commercial and government entity program

CAGE number:
1FSY6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-31
CAGE Expiration:
2024-08-02

Contact Information

History

Start date End date Type Value
2021-07-14 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-23 2023-04-13 Address 29418 COTTAGE HILL RD, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
2020-11-16 2023-04-13 Address P.O. BOX 636, REDWOOD, NY, 13679, USA (Type of address: Service of Process)
2020-04-02 2021-03-23 Address 42211 BRANNAUGH RD, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
2020-04-02 2020-11-16 Address 31125 NYS RT 37, EVANS MILLS, NY, 13637, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413002908 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
210323060408 2021-03-23 BIENNIAL STATEMENT 2021-03-01
201116000434 2020-11-16 CERTIFICATE OF CHANGE 2020-11-16
200402060441 2020-04-02 BIENNIAL STATEMENT 2019-03-01
951114002320 1995-11-14 BIENNIAL STATEMENT 1995-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S209P8007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5200.00
Base And Exercised Options Value:
5200.00
Base And All Options Value:
5200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-25
Description:
REMOVE AND INSTALL NEW CEILING PANELS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y164: CONSTRUCTION OF DINING FACILITIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State