Search icon

R.C. KOLSTAD WATER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: R.C. KOLSTAD WATER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1999 (26 years ago)
Entity Number: 2364357
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 73 LAKE ROAD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 LAKE ROAD, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
WILLIAM KOLSTAD Chief Executive Officer 73 LAKE ROAD, ONTARIO, NY, United States, 14519

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3MCJ0
UEI Expiration Date:
2020-08-07

Business Information

Doing Business As:
KOLSTAD WATER
Activation Date:
2019-08-08
Initial Registration Date:
2003-11-21

History

Start date End date Type Value
2005-05-10 2007-04-17 Address 73 LAKE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-05-10 Address 73 LAKE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2001-04-18 2007-04-17 Address 73 LAKE RD, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2001-04-18 2007-04-17 Address 73 LAKE RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1999-04-06 2001-04-18 Address 1150 BAY ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405006168 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110420002812 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090324002181 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070417003008 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050510002009 2005-05-10 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24218P1088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12355.00
Base And Exercised Options Value:
12355.00
Base And All Options Value:
12355.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-04-12
Description:
WATER SOFTENER SYSTEM FOR THE CANANDAIGUA VAMC
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT
Procurement Instrument Identifier:
V528C05253
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12200.00
Base And Exercised Options Value:
12200.00
Base And All Options Value:
12200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-06-18
Description:
TAS::36 0162::TAS MAINTENANCE, REPAIR & REBUILDING
Product Or Service Code:
J046: MAINT-REP OF WATER PURIFICATION EQ
Procurement Instrument Identifier:
V528PB0461
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3937.00
Base And Exercised Options Value:
3937.00
Base And All Options Value:
3937.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-12-02
Description:
WATER SOFTENER WITH INSTALLATION
Naics Code:
454390: OTHER DIRECT SELLING ESTABLISHMENTS
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54950.00
Total Face Value Of Loan:
54950.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State