Search icon

DRILL PAC USA INC.

Company Details

Name: DRILL PAC USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921212
ZIP code: 33134
County: New York
Place of Formation: New York
Address: 2020 ponce de leon blvd. unit #901, coral gables, FL, United States, 33134
Principal Address: 2020 ponce de leon blvd. unit 901, coral gables, FL, United States, 33134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YVES ST. AMOUR Chief Executive Officer 2020 PONCE DE LEON BLVD. UNIT 901, CORAL GABLES, FL, United States, 33134

DOS Process Agent

Name Role Address
c/o GHELLA USA CORP. DOS Process Agent 2020 ponce de leon blvd. unit #901, coral gables, FL, United States, 33134

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 5701 THURSTON AV, SUITE 105, VIRGINIA BEACH, VA, 23455, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 2020 PONCE DE LEON BLVD. UNIT 901, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 6205 BLUE LAGOON DR., SUITE 290, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address C/O 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 2020 PONCE DE LEON BLVD. UNIT 901, UNIT 901, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505002409 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240514002707 2024-05-14 AMENDMENT TO BIENNIAL STATEMENT 2024-05-14
240513000448 2024-05-03 CERTIFICATE OF CHANGE BY ENTITY 2024-05-03
240118002729 2023-12-21 CERTIFICATE OF AMENDMENT 2023-12-21
230501003456 2023-05-01 BIENNIAL STATEMENT 2023-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9123814C0041
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-30
Total Dollars Obligated:
11585169.30
Current Total Value Of Award:
11585169.30
Potential Total Value Of Award:
11585169.30
Description:
AMERICAN RIVER COMMON FEATURES, SITE L7
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
W9123814C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-29
Total Dollars Obligated:
8759607.93
Current Total Value Of Award:
8759607.93
Potential Total Value Of Award:
8759607.93
Description:
AMERICAN RIVER COMMON FEATURES, SITE R3A
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
W9123812C0046
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-30
Total Dollars Obligated:
4264707.30
Current Total Value Of Award:
4264707.30
Potential Total Value Of Award:
4264707.30
Description:
ARCF, SITES L9&L9A, SACRAMENTO, CA - JET GROUT CUT-OFF WALL, LEVEE PROTECTION.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

Date of last update: 14 Mar 2025

Sources: New York Secretary of State