Search icon

MELWOOD CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MELWOOD CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2000 (25 years ago)
Entity Number: 2584661
ZIP code: 06824
County: Westchester
Place of Formation: New York
Address: 303 LINWOOD AVE, FAIRFIELD, CT, United States, 06824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 LINWOOD AVE, FAIRFIELD, CT, United States, 06824

Chief Executive Officer

Name Role Address
JAMES LEMMIS Chief Executive Officer 303 LINWOOD AVE, FAIRFIELD, CT, United States, 06824

Links between entities

Type:
Headquarter of
Company Number:
001680147
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0682163
State:
CONNECTICUT

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.

Unique Entity ID:
CPCGNJ7M2HH1
CAGE Code:
59LQ8
UEI Expiration Date:
2024-01-23

Business Information

Activation Date:
2023-01-25
Initial Registration Date:
2008-12-08

History

Start date End date Type Value
2025-01-27 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-03 2017-12-19 Address 410 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2011-01-03 2017-12-19 Address 410 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171219002022 2017-12-19 BIENNIAL STATEMENT 2016-12-01
110103002186 2011-01-03 BIENNIAL STATEMENT 2010-12-01
070228002415 2007-02-28 BIENNIAL STATEMENT 2006-12-01
050114002396 2005-01-14 BIENNIAL STATEMENT 2004-12-01
030102002725 2003-01-02 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-25
Type:
Unprog Rel
Address:
MILTON SCHOOL-HEWLETT STREET, RYE, NY, 10580
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State