Search icon

HAMPTON CONSTRUCTION CORP.

Company Details

Name: HAMPTON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1994 (31 years ago)
Entity Number: 1827066
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 24 OLD DOCK RD, STE B, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMELIO M SANCHEZ Chief Executive Officer 24 OLD DOCK RD, STE B, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 OLD DOCK RD, STE B, YAPHANK, NY, United States, 11980

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:
1VA00
UEI Expiration Date:
2020-06-07

Business Information

Activation Date:
2019-04-09
Initial Registration Date:
2002-04-10

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:
1VA00
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-10
CAGE Expiration:
2024-04-09

Contact Information

POC:
AMELIO M SANCHEZ M. SANCHEZ

History

Start date End date Type Value
2004-06-24 2010-07-01 Address 24 OLD DOCK RD, STE B, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2004-06-24 2010-07-01 Address 24 OLD DOCK RD, STE B, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
2004-06-24 2010-07-01 Address 24 OLD DOCK RD, STE B, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2000-06-13 2004-06-24 Address 1515A ROCKY POINT RD., MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2000-06-13 2004-06-24 Address 24 HILDRETH RD. S., HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200707061352 2020-07-07 BIENNIAL STATEMENT 2020-06-01
180606006380 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160609006256 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140609006589 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120608006311 2012-06-08 BIENNIAL STATEMENT 2012-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State