Search icon

LAMCOM ASSOCIATES, INC.

Company Details

Name: LAMCOM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1993 (32 years ago)
Entity Number: 1766859
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 6 FRONT ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY R LANGER Chief Executive Officer 6 FRONT ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
GREGROY R LANGER DOS Process Agent 6 FRONT ST, NEWBURGH, NY, United States, 12550

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.

CAGE Code:
7HNF8
UEI Expiration Date:
2016-12-07

Business Information

Division Name:
LAMCOM ASSOCIATES
Activation Date:
2015-12-08
Initial Registration Date:
2015-11-25

Commercial and government entity program

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.

CAGE number:
7HNF8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-12-07

Contact Information

POC:
FRANK GALLAGHER
Phone:
+1 845-565-7900

History

Start date End date Type Value
1997-10-15 2008-03-07 Address 255 ROUTE 17K, SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-10-15 2008-03-07 Address 255 ROUTE 17K, SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-10-15 2008-03-07 Address 255 ROUTE 17K, SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-11-21 1997-10-15 Address 241 LAKESIDE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1995-11-21 1997-10-15 Address C/O GREGORY R. LANGER, 241 LAKESIDE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061556 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006296 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006305 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131009006168 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111018002032 2011-10-18 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21400.00
Total Face Value Of Loan:
21400.00
Date:
2016-06-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
19473.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State