Search icon

ACCU-COST CONSTRUCTION CONSULTANTS, INC.

Company Details

Name: ACCU-COST CONSTRUCTION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1993 (32 years ago)
Entity Number: 1710324
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Accu-Cost Construction Consultants, Inc. has been in business since March 15, 1993. The firm just celebrated their 30th Anniversary. The firm is a construction cost consulting firm providing cost estimates at all stages of design, master plan estimates, feasibility studies, change order estimates/negotiations, value engineering, reconciliation, bid/cost analysis, owners representation, and review of contractor bid items. Over our history we have provided our services on all types of projects, new, renovation, as well as additions. Many of the projects we have worked on have been for federal, state, and city government agencies,
Address: 2 Park Avenue, 20th Fl, New York, NY, United States, 10016
Principal Address: 2 Park Avenue, 20TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Website http://www.accucost.com

Phone +1 212-687-2121

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G8XNDELYWZM6 2024-09-25 1180 AVENUE OF THE AMERICAS FL 8, NEW YORK, NY, 10036, 8401, USA 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, 8401, USA

Business Information

URL www.accucost.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2004-03-05
Entity Start Date 1993-03-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541990
Product and Service Codes C219, R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA NEUMANN
Role CEO AND PRESIDENT
Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, 3524, USA
Title ALTERNATE POC
Name KATHLEEN FARREN
Role OFFICE MANAGER
Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, 3524, USA
Government Business
Title PRIMARY POC
Name PATRICIA NEUMANN
Role CEO AND PRESIDENT
Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, 3524, USA
Title ALTERNATE POC
Name KATHLEEN FARREN
Role OFFICE MANAGER
Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, 3524, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3RWR2 Active Non-Manufacturer 2004-03-05 2024-07-26 2029-07-26 2025-07-23

Contact Information

POC PATRICIA NEUMANN
Phone +1 212-687-2121
Fax +1 212-687-2323
Address 2 PARK AVE FL 20, NEW YORK, NY, 10016 9306, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCU-COST CONSTRUCTION CONSULTANTS, INC. 401K PROFIT SHARING PLAN 2023 133704708 2024-02-06 ACCU-COST CONSTRUCTION CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 2126872121
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-02-06
Name of individual signing PATRICIA NEUMANN
ACCU-COST CONSTRUCTION CONSULTANTS, INC. 401K PROFIT SHARING PLAN 2022 133704708 2023-01-26 ACCU-COST CONSTRUCTION CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 2126872121
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-01-26
Name of individual signing PATRICIA NEUMANN
ACCU-COST CONSTRUCTION CONSULTANTS, INC. 401K PROFIT SHARING PLAN 2021 133704708 2022-03-31 ACCU-COST CONSTRUCTION CONSULTANTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 2126872121
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing PATRICIA NEUMANN

Chief Executive Officer

Name Role Address
PATRICIA NEUMANN Chief Executive Officer 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Park Avenue, 20th Fl, New York, NY, United States, 10016

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-05-21 2024-06-21 Address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-06-21 Address 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-06-21 Address 2 Park Avenue, 20th Floor, New York, NY, 10016, USA (Type of address: Service of Process)
2023-02-16 2024-05-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-09-13 2024-05-21 Address 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621002865 2024-06-05 CERTIFICATE OF CHANGE BY ENTITY 2024-06-05
240521001957 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220913000022 2021-09-17 CERTIFICATE OF CHANGE BY ENTITY 2021-09-17
210302061286 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060660 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302006513 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006552 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006334 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110407003142 2011-04-07 BIENNIAL STATEMENT 2011-03-01
101116000747 2010-11-16 CERTIFICATE OF CHANGE 2010-11-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State