Search icon

MORGAN CONSTRUCTION ENTERPRISES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MORGAN CONSTRUCTION ENTERPRISES, INC., CONNECTICUT 1016357 CONNECTICUT

Chief Executive Officer

Name Role Address
BARRIE WOOLARD Chief Executive Officer 30 COOPER SQUARE, 10TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

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

History

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)

Filings

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

Awards

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
Unique Award Key CONT_AWD_W912DS11C0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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