Search icon

PD10276, INC.

Company Details

Name: PD10276, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1999 (26 years ago)
Date of dissolution: 12 Jul 2024
Entity Number: 2393177
ZIP code: 10960
County: Orange
Place of Formation: New York
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL T. FURLONG Chief Executive Officer 15 NORTH MILL STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

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:
56CH1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-08-25

Contact Information

POC:
DANIEL T. FURLONG
Phone:
+1 845-348-3137
Fax:
+1 845-348-3125

History

Start date End date Type Value
2023-06-30 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-08 2024-08-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2001-06-08 2024-08-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
1999-06-29 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-29 2001-06-08 Address 19 ROUTE 23, MONTAGUE, NJ, 07827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829002773 2024-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-12
010608002133 2001-06-08 BIENNIAL STATEMENT 2001-06-01
990629000080 1999-06-29 CERTIFICATE OF INCORPORATION 1999-06-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA620C20033
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3540.00
Base And Exercised Options Value:
3540.00
Base And All Options Value:
3540.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-10-01
Description:
HOUSEKEEPING- CUSTODIAL JANITORIAL
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL
Procurement Instrument Identifier:
VA24313P1932
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
885.00
Base And Exercised Options Value:
885.00
Base And All Options Value:
885.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
JANITORIAL SERVICES
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: CUSTODIAL JANITORIAL SERVICES
Procurement Instrument Identifier:
VA24310P1933
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
885.00
Base And Exercised Options Value:
885.00
Base And All Options Value:
885.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
JANITORIAL SERVICES FOR HUDSON VALLEY
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: CUSTODIAL JANITORIAL SERVICES

Date of last update: 31 Mar 2025

Sources: New York Secretary of State