Search icon

EMCOR SERVICES NEW YORK/NEW JERSEY, INC.

Company Details

Name: EMCOR SERVICES NEW YORK/NEW JERSEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305425
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, CT, United States, 12207
Principal Address: 245 newton rd., suite 305, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, CT, United States, 12207

Chief Executive Officer

Name Role Address
TIMOTHY MURPHY Chief Executive Officer 245 NEWTON RD., SUITE 305, PLAINVIEW, NY, United States, 11803

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7A7K2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-11-10
SAM Expiration:
2022-12-04

Contact Information

POC:
JAMES QUINTESSENZA
Phone:
+1 516-727-4450
Fax:
+1 866-480-7094

Highest Level Owner

Vendor Certified:
2021-11-08
CAGE number:
0Y2S5
Company Name:
EMCOR GROUP INC

Immediate Level Owner

Vendor Certified:
2021-11-08
CAGE number:
1H9Y7
Company Name:
EMCOR FACILITIES SERVICES, INC.

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 245 NEWTON RD., SUITE 305, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 5 DAKOTA DRIVE, SUITE 111, LAKE SUCCESS, VA, 11042, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 5 DAKOTA DRIVE, SUITE 111, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 5 DAKOTA DRIVE, SUITE 111, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-04 Address 5 DAKOTA DRIVE, SUITE 111, LAKE SUCCESS, VA, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204000291 2024-12-03 AMENDMENT TO BIENNIAL STATEMENT 2024-12-03
241002000908 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221004001639 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001060284 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006372 2018-10-01 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15BBR025P00000071
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39027.00
Base And Exercised Options Value:
39027.00
Base And All Options Value:
39027.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-04-28
Description:
CHILLER MAINTENANCE SERVICE
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J043: MAINT/REPAIR/REBUILD OF EQUIPMENT- PUMPS AND COMPRESSORS
Procurement Instrument Identifier:
VA24316C0011
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
19990.00
Base And Exercised Options Value:
19990.00
Base And All Options Value:
19990.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-10-27
Description:
IGF::OT::IGF EMERGENCY PIPE REPAIR
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
J047: MAINT/REPAIR/REBUILD OF EQUIPMENT- PIPE, TUBING, HOSE, AND FITTINGS

Date of last update: 31 Mar 2025

Sources: New York Secretary of State