Search icon

LONG CONSULTING & MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG CONSULTING & MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2523036
ZIP code: 14607
County: Monroe
Place of Formation: New York
Principal Address: 30 W BROAD ST/ IRVING PL, STE 504, ROCHESTER, NY, United States, 14614
Address: ONE CIRCLE ST., ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CIRCLE ST., ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
ROBERT D. LONG Chief Executive Officer 30 W BROAD ST / IRVING PLACE, SUITE 504, ROCHESTER, NY, United States, 14614

Unique Entity ID

CAGE Code:
3B2P4
UEI Expiration Date:
2014-06-27

Business Information

Activation Date:
2013-06-27
Initial Registration Date:
2002-10-11

Commercial and government entity program

CAGE number:
3B2P4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
BILL ELIM
Corporate URL:
http://www.lcmginc.com

History

Start date End date Type Value
2002-07-12 2004-06-22 Address 30 W BROAD ST / IRVING PLACE, SUITE 504, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2002-07-12 2008-05-06 Address 30 W BROAD ST / IRVING PLACE, SUITE 504, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2000-06-20 2002-07-12 Address 1064 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116770 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080506000496 2008-05-06 CERTIFICATE OF CHANGE 2008-05-06
040622002598 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020712002356 2002-07-12 BIENNIAL STATEMENT 2002-06-01
000620000681 2000-06-20 CERTIFICATE OF INCORPORATION 2000-06-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0212LPZ30004
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-03-26
Description:
IGF::OT::IGF THIS MODIFCATION CHANGES THE PROJECT NUMBER TO 2A2G AND THE DOCUMENT NUMBER TO DJBP0212LPZ30005.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2FF: REPAIR OR ALTERATION OF PENAL FACILITIES
Procurement Instrument Identifier:
VA528C0956
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
296000.00
Base And Exercised Options Value:
296000.00
Base And All Options Value:
296000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-30
Description:
FRONT FACADE REPAIRS
Naics Code:
238140: MASONRY CONTRACTORS
Product Or Service Code:
C114: HOSPITAL BUILDINGS
Procurement Instrument Identifier:
VA528C0913
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
20970.00
Base And Exercised Options Value:
20970.00
Base And All Options Value:
20970.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-07-29
Description:
INSTALLATION OF AWNING
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State