Search icon

HAN-PADRON ASSOCIATES, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HAN-PADRON ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 09 Mar 1995 (30 years ago)
Date of dissolution: 04 Apr 2014
Entity Number: 1901802
ZIP code: 10007
County: Blank
Place of Formation: New York
Address: 22 CORTLANDT STREET, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 22 CORTLANDT STREET, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
82354F
State:
ALASKA
Type:
Headquarter of
Company Number:
0745301
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
0CZA0
UEI Expiration Date:
2014-08-30

Business Information

Activation Date:
2013-08-30
Initial Registration Date:
2002-03-19

Commercial and government entity program

CAGE number:
0CZA0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
JONATHAN L. GOLDSTICK
Corporate URL:
http://www.han-padron.com

History

Start date End date Type Value
2003-06-02 2003-08-20 Address 33RD FLOOR, 22 CORTLANDT STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-02-22 2003-06-02 Address ELEVEN PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-03-09 2000-02-22 Address ELEVEN PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404000628 2014-04-04 NOTICE OF WITHDRAWAL 2014-04-04
100616003115 2010-06-16 FIVE YEAR STATEMENT 2010-03-01
061220000202 2006-12-20 CERTIFICATE OF CONSENT 2006-12-20
061215002879 2006-12-15 FIVE YEAR STATEMENT 2005-03-01
RV-1743364 2005-09-29 REVOCATION OF REGISTRATION 2005-09-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
0015
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
80490.00
Base And Exercised Options Value:
80490.00
Base And All Options Value:
80490.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-11-13
Description:
FOURTH OPTION YEAR
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
0012
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
93898.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-10-07
Description:
MODIFICATION 04 TO TASK ORDER 0012 TO PROVIDE PCAS FOR PROJECT P382 DRYDOCK AND MODERNIZATION, NNSY, PORTSMOUTH, VA.
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
0014
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
REPAIRS TO BERTH 15, CORRECT THE PERIOD OF PERFORMANCE END DATE FROM 30 SEP 2009 TO 16 SEP 2009.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State