Search icon

U.S. VETERANS CONSTRUCTION & MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. VETERANS CONSTRUCTION & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2344092
ZIP code: 14213
County: Erie
Place of Formation: New York
Principal Address: 1478 E DELAVAN AVE, BUFFALO, NY, United States, 14215
Address: 1039 NIAGARA STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. LENNY L. JOHNSON Agent 193 PHYLLIS AVENUE, BUFFALO, NY, 14215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1039 NIAGARA STREET, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
LENNY L JOHNSON Chief Executive Officer 1478 E DELAVAN AVE, BUFFALO, NY, United States, 14215

Unique Entity ID

CAGE Code:
3RXF8
UEI Expiration Date:
2018-06-01

Business Information

Doing Business As:
L & D JOHNSON PLUMBING & HEATING
Activation Date:
2017-06-01
Initial Registration Date:
2004-03-09

Commercial and government entity program

CAGE number:
3RXF8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-06-01

Contact Information

POC:
LENNY JOHNSON

History

Start date End date Type Value
2003-02-11 2005-03-11 Address 1478 E DELAVAN AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2003-02-11 2010-12-07 Address 1478 E DELAVAN AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2001-03-05 2003-02-11 Address 193 PHYLLIS AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2001-03-05 2003-02-11 Address 193 PHYLLIS AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1999-02-09 2003-02-11 Address 193 PHYLLIS AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101207000599 2010-12-07 CERTIFICATE OF AMENDMENT 2010-12-07
090127002973 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070213003010 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050311002184 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030211002609 2003-02-11 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0505RC110021
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8484.00
Base And Exercised Options Value:
8484.00
Base And All Options Value:
8484.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-12-30
Description:
TOILETRIES FOR FMC CARSWELL
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
8540: TOILETRY PAPER PRODUCTS
Procurement Instrument Identifier:
VA243RA0782
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
330000.00
Base And Exercised Options Value:
330000.00
Base And All Options Value:
330000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-07-10
Description:
TAS::36 0158::TAS RECOVERY ACT PROJECT 630-08-107 UPGRADE AND MODERNIZE GI LAB AT THE NY HARBOR HEALTHCARE SYSTEM, MANHATTAN CAMPUS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
VA24314J1803
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
55000.00
Base And Exercised Options Value:
55000.00
Base And All Options Value:
55000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-02-11
Description:
IGF::CT::IGF EMERGENCY REPAIR OF HVAC CONTROLLER IN LAB AREA
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-06
Type:
Planned
Address:
KENMORE WEST HIGH SCHOOL 33 HIGHLAND PARKWAY, TONAWANDA, NY, 14223
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State