Search icon

PLACID PROPERTY MAINTENANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PLACID PROPERTY MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070607
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 334B AVENUE OF THE AMERICAS, NEW WINDSOR, NY, United States, 12553
Principal Address: 285 ROOSA GAP RD, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY G JAMES Chief Executive Officer PO BOX 1022, LITTLE RIVER, SC, United States, 29566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334B AVENUE OF THE AMERICAS, NEW WINDSOR, NY, United States, 12553

Unique Entity ID

CAGE Code:
1Q2Z9
UEI Expiration Date:
2015-10-02

Business Information

Activation Date:
2014-10-02
Initial Registration Date:
2002-01-25

Commercial and government entity program

CAGE number:
1Q2Z9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
LARRY PRESTI

History

Start date End date Type Value
2011-03-08 2014-10-23 Address PO BOX 246, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer)
1996-10-01 2008-12-01 Address 19 PLACID AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141023006124 2014-10-23 BIENNIAL STATEMENT 2014-10-01
110308002141 2011-03-08 BIENNIAL STATEMENT 2010-10-01
081201000556 2008-12-01 CERTIFICATE OF CHANGE 2008-12-01
060213000346 2006-02-13 ANNULMENT OF DISSOLUTION 2006-02-13
DP-1578981 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG60231V12C0320
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
180.00
Base And Exercised Options Value:
180.00
Base And All Options Value:
180.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-09-13
Description:
IGF::OT::IGF OTHER FUNCTION LAWN MOWING
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
AG60231V12C0254
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
180.00
Base And Exercised Options Value:
180.00
Base And All Options Value:
180.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-07-09
Description:
IGF::OT::IGF OTHER FUNCTION LAWN MOWING
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
W911S110P0406
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9600.00
Base And Exercised Options Value:
9600.00
Base And All Options Value:
19680.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-25
Description:
NY116GRD0S GROUNDS NEW WINDSOR NY
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 744-3778
Add Date:
2004-02-10
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State