Search icon

BESECKER AND COSS SERVICE, INCORPORATED

Company Details

Name: BESECKER AND COSS SERVICE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1964 (61 years ago)
Entity Number: 174749
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1553 OLEAN-PORTVILLE RD, OLEAN, NY, United States, 14760

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F GERRINGER Chief Executive Officer 1553 OLEAN-PORTVILLE RD, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1553 OLEAN-PORTVILLE RD, OLEAN, NY, United States, 14760

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:
X5EGB6K6NW68
CAGE Code:
98P08
UEI Expiration Date:
2023-02-16

Business Information

Doing Business As:
BESECKER & COSS APPLIANCES & SERVICE CENTER
Activation Date:
2022-01-25
Initial Registration Date:
2022-01-17

History

Start date End date Type Value
2008-03-13 2010-03-25 Address 1553 OLEAN-PORTVILLE RD, OLEAN, NY, 11760, USA (Type of address: Principal Executive Office)
2006-04-12 2008-03-13 Address 1553 OLEAN-PORTVILLE RD, OLEAN, NY, 11760, USA (Type of address: Principal Executive Office)
2006-04-12 2008-03-13 Address 1553 OLEAN-PORTVILLE RD, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2002-03-18 2006-04-12 Address 1553 OLEAN-PORTVILLE RD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2002-03-18 2006-04-12 Address 1553 OLEAN-PORTVILLE RD, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140528007 2014-05-28 ASSUMED NAME CORP INITIAL FILING 2014-05-28
140325006014 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120705002457 2012-07-05 BIENNIAL STATEMENT 2012-03-01
100325003296 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080313002481 2008-03-13 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBMCKHVC110046
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-08-11
Description:
REPAIR OF 19 MIRCOWAVE OVENS FOR INMATE USE
Naics Code:
423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
4940: MISC MAINT EQ

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
65723.00
Total Face Value Of Loan:
65723.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State