Search icon

WOOD CONCEPT, INC.

Company Details

Name: WOOD CONCEPT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2001 (24 years ago)
Date of dissolution: 11 Jul 2007
Entity Number: 2650513
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 157-14 59TH AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-14 59TH AVENUE, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
070711000173 2007-07-11 CERTIFICATE OF DISSOLUTION 2007-07-11
010614000523 2001-06-14 CERTIFICATE OF INCORPORATION 2001-06-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V630F83667 2007-11-19 2007-11-29 2007-11-29
Unique Award Key CONT_AWD_V630F83667_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VENDOR TO PROVIDE MATERIALS AND LABOR FOR PHARMACY
Product and Service Codes L099: TECH REP SVCS /MISC EQ

Recipient Details

Recipient WOOD CONCEPT, INC.
UEI DV9MFWKJPGJ7
Legacy DUNS 087362716
Recipient Address UNITED STATES, 396 BROOME ST, NEW YORK, 100133229
DCA AWARD VA243RA0772 2009-12-24 2010-12-31 2011-12-31
Unique Award Key CONT_AWD_VA243RA0772_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0158::TAS RECOVERY ACT- BOILER PLANT ROOF REPAIR PROJECT # 630A4-08-412 AT THE NY HARBOR HEALTHCARE SYSTEM, ST. ALBANS CAMPUS.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y249: CONSTRUCTION OF OTHER UTILITIES

Recipient Details

Recipient WOOD CONCEPT, INC.
UEI DV9MFWKJPGJ7
Legacy DUNS 087362716
Recipient Address UNITED STATES, 13 ESSEX ST, NEW YORK, 100024613

Date of last update: 30 Mar 2025

Sources: New York Secretary of State