Search icon

V.R.D. CONTRACTING, INC.

Company Details

Name: V.R.D. CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1994 (31 years ago)
Entity Number: 1850510
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Activity Description: General Contractor & Furniture Dealer.
Address: 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

Contact Details

Website http://www.vrdcontracting.com

Phone +1 631-956-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
V.R.D. CONTRACTING, INC. DOS Process Agent 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
DENISE SAPIENZA Chief Executive Officer 25 ANDREA ROAD, PRESIDENT, HOLBROOK, NY, United States, 11741

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:
HD1JE13LHS57
CAGE Code:
61T71
UEI Expiration Date:
2024-09-27

Business Information

Activation Date:
2023-09-29
Initial Registration Date:
2010-06-28

History

Start date End date Type Value
2024-11-05 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-24 Address 25 ANDREA ROAD, PRESIDENT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 25 ANDREA ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-09-24 Address 25 ANDREA ROAD, PRESIDENT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924004329 2024-09-24 BIENNIAL STATEMENT 2024-09-24
230912000345 2023-09-12 BIENNIAL STATEMENT 2022-09-01
201005060667 2020-10-05 BIENNIAL STATEMENT 2020-09-01
180918006213 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160901007298 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State