Name: | MORGAN CONSTRUCTION ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1996 (29 years ago) |
Entity Number: | 2004577 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: STEVEN J. HYMAN, ESQ., 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 30 COOPER SQUARE, 10TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MORGAN CONSTRUCTION ENTERPRISES, INC., CONNECTICUT | 1016357 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BARRIE WOOLARD | Chief Executive Officer | 30 COOPER SQUARE, 10TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O MCLAUGHLIN & STERN, LLP | DOS Process Agent | ATTN: STEVEN J. HYMAN, ESQ., 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-06 | 2002-02-25 | Address | 821 BROADWAY, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2002-02-25 | Address | 821 BROADWAY, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1998-02-06 | 2001-11-05 | Address | 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-02-28 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-02-28 | 1998-02-06 | Address | 821 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120319002571 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100305002762 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080219002642 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060306002947 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
040212002823 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020225003176 | 2002-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
011105000567 | 2001-11-05 | CERTIFICATE OF CHANGE | 2001-11-05 |
980206002267 | 1998-02-06 | BIENNIAL STATEMENT | 1998-02-01 |
960228000476 | 1996-02-28 | CERTIFICATE OF INCORPORATION | 1996-02-28 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | W912DS11C0016 | 2011-09-28 | 2013-10-30 | 2013-10-30 | |||||||||||||||||||||||||||
|
Obligated Amount | 29590114.00 |
Current Award Amount | 29590114.00 |
Potential Award Amount | 29590114.00 |
Description
Title | CONSTRUCTION OF THE KELLER ARMY HOSPITAL CLINIC ADDITION. |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Y219: CONSTRUCT/OTHER CONSERVATION |
Recipient Details
Recipient | MORGAN CONSTRUCTION ENTERPRISES, INC. |
UEI | M1BQXVNFYHA4 |
Legacy DUNS | 608796038 |
Recipient Address | UNITED STATES, 30 COOPER SQUARE FL 10, NEW YORK, NEW YORK, NEW YORK, 100037120 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State