Search icon

HAMPTON CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

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

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Status:
Obsolete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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF14PX03017
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
24000.00
Base And Exercised Options Value:
24000.00
Base And All Options Value:
24000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-09-23
Description:
"IGF::OT::IGF" RESTAINING EXTERIOR CEDAR SHINGLES
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
F14CW10495
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
70560.00
Base And Exercised Options Value:
70560.00
Base And All Options Value:
70560.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2014-09-16
Description:
IGF::OT::IGF GLITTERING WORLD GALLERY CONSTRUCTION
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1JA: MAINTENANCE OF MUSEUMS AND EXHIBITION BUILDINGS
Procurement Instrument Identifier:
F14CW10336
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
58100.00
Base And Exercised Options Value:
58100.00
Base And All Options Value:
58100.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2014-06-14
Description:
IGF::OT::IGF EXHIBIT GALLERY CONSTRUCTION AT NMAI-GGHC,NY OFEO PROJECT #1495601
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1JA: MAINTENANCE OF MUSEUMS AND EXHIBITION BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State