Search icon

PHOENIX DIVERSIFIED INC.

Headquarter

Company Details

Name: PHOENIX DIVERSIFIED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1994 (31 years ago)
Entity Number: 1834415
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 247-05 JAMAICA AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN PHOENIX Chief Executive Officer 247-05 JAMAICA AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
PD SECURITY DOS Process Agent 247-05 JAMAICA AVE, BELLEROSE, NY, United States, 11426

Links between entities

Type:
Headquarter of
Company Number:
000113695
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0649842
State:
CONNECTICUT

History

Start date End date Type Value
2004-08-05 2008-07-15 Address 247-05 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2004-08-05 2008-07-15 Address 247-05 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2004-08-05 2008-07-15 Address 247-05 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
2000-07-13 2004-08-05 Address 247-05 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
2000-07-13 2004-08-05 Address 225 W SEAMAN AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100719002013 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080715003107 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060620002467 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040805002238 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020619002655 2002-06-19 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07F0358M
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-16
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: GUARD SERVICES
Procurement Instrument Identifier:
TIRNE05T00002
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-1475.56
Base And Exercised Options Value:
-1475.56
Base And All Options Value:
-1475.56
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-11-10
Description:
ARMED GUARD SERVICES
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: GUARD SERVICES
Procurement Instrument Identifier:
DTFAEA05C00010
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1378026.00
Base And Exercised Options Value:
1378026.00
Base And All Options Value:
6633464.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2007-10-18
Description:
ARMED GUARD SERVICES AT THE NYARTCC, RONKONKOMA, NY, FOR THE PERIOD OF MARCH 1, 2005 THRU SEPTEMBER 30, 2005. $56,215.79 PER MO. X 7 MO. = $393,510.53
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: GUARD SERVICES

Date of last update: 15 Mar 2025

Sources: New York Secretary of State