Search icon

MAURICE L. CONDON CO. INC.

Company Details

Name: MAURICE L. CONDON CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1924 (101 years ago)
Entity Number: 19399
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 250 FERRIS AVE, WHITE PLAINS, NY, United States, 10603
Principal Address: 250 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
CONDON P. BENNETT Chief Executive Officer 250 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
MAURICE L. CONDON CO. INC. DOS Process Agent 250 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

Legal Entity Identifier

LEI Number:
5493003E026LDMZ2VN42

Registration Details:

Initial Registration Date:
2013-04-19
Next Renewal Date:
2025-05-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
131702350
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-19 2020-05-20 Address 250 FERRIS AVENUE, WHITE PLAINS, NY, 10603, 3498, USA (Type of address: Service of Process)
2002-02-19 2006-03-15 Address 55 SOUTH GREENHAVEN RD., STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
2000-03-23 2002-02-19 Address 55 SOUTH GREENHAVEN RD, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
2000-03-23 2002-02-19 Address 250 FERRIS AVE, WHITE PLAINS, NY, 10603, 3498, USA (Type of address: Chief Executive Officer)
2000-03-23 2002-02-19 Address 250 FERRIS AVE, WHITE PLAINS, NY, 10603, 3498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520060031 2020-05-20 BIENNIAL STATEMENT 2020-02-01
180307002033 2018-03-07 BIENNIAL STATEMENT 2018-02-01
140407002153 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120329002604 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100224002790 2010-02-24 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0211LP110020
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-08-09
Description:
ASORTED SIZES LUMBER IN WALNUT, RED OAK, MAPLE&PINE
Naics Code:
423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product Or Service Code:
5510: LUMBER AND RELATED BASIC WOOD MATERIALS
Procurement Instrument Identifier:
DJBP0211KP110022
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-09-12
Description:
LUMBER
Naics Code:
423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS
Procurement Instrument Identifier:
DJBP0211KP110012
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-03-16
Description:
LUMBER
Naics Code:
423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 946-3779
Add Date:
1990-02-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
7
Inspections:
14
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State