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
Name | Role | Address |
---|---|---|
PATRICIA NEUMANN | Chief Executive Officer | 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Park Avenue, 20th Fl, New York, NY, United States, 10016 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
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 | 2025-03-03 | Address | 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002112 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
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 |
Date of last update: 19 May 2025
Sources: New York Secretary of State