Name: | A. KINGSBURY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1973 (52 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 265914 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 170 FINN COURT, FARMINTDALE, NY, United States, 11735 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A. KINGSBURY CO. INC., MISSISSIPPI | 1009780 | MISSISSIPPI |
Headquarter of | A. KINGSBURY CO. INC., FLORIDA | F00000005852 | FLORIDA |
Headquarter of | A. KINGSBURY CO. INC., CONNECTICUT | 0258322 | CONNECTICUT |
Headquarter of | A. KINGSBURY CO. INC., ILLINOIS | CORP_61346473 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1VBC1 | Active | Non-Manufacturer | 2001-09-13 | 2024-03-03 | No data | No data | |||||||||||||||
|
POC | VINCENT LOMBARDO |
Phone | +1 631-844-1700 |
Fax | +1 631-844-1717 |
Address | 170 FINN CT STE 1, FARMINGDALE, NASSAU, NY, 11735 1109, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MR. PATRICK MEEHAN | Chief Executive Officer | 170 FINN COURT, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-12 | 2001-08-13 | Address | 170 FINN COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1997-12-12 | 2015-09-03 | Address | 170 FINN COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1995-05-12 | 1997-12-12 | Address | ALAN P KINGSBURY, 1655 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1995-05-12 | 1997-12-12 | Address | 1655 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1997-12-12 | Address | ALAN P KINGSBURY, 1655 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1973-07-13 | 1989-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-07-13 | 1995-05-12 | Address | COVE NECK RD., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151221000712 | 2015-12-21 | CERTIFICATE OF MERGER | 2015-12-31 |
150903000448 | 2015-09-03 | CERTIFICATE OF CHANGE | 2015-09-03 |
150707006295 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130716006282 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
111212002221 | 2011-12-12 | BIENNIAL STATEMENT | 2011-07-01 |
090819002051 | 2009-08-19 | BIENNIAL STATEMENT | 2009-07-01 |
050909002486 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030715002169 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
010813002522 | 2001-08-13 | BIENNIAL STATEMENT | 2001-07-01 |
990930002072 | 1999-09-30 | BIENNIAL STATEMENT | 1999-07-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V630M82665 | 2008-07-10 | 2008-07-20 | 2008-07-20 | |||||||||||||||||||||
|
Title | TOOL SHARPENING - ORDER # 316 FOR THE BROOKLYN OR. |
Product and Service Codes | J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ |
Recipient Details
Recipient | A. KINGSBURY CO. INC. |
UEI | GNVKH2AMJJY6 |
Legacy DUNS | 068023415 |
Recipient Address | UNITED STATES, 170 FINN CT, FARMINGDALE, 117351107 |
Unique Award Key | CONT_AWD_V6308F9946_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | TOOL SHARPENING - ORDER # 311 FOR THE BROOKLYN OR. |
Product and Service Codes | J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ |
Recipient Details
Recipient | A. KINGSBURY CO. INC. |
UEI | GNVKH2AMJJY6 |
Legacy DUNS | 068023415 |
Recipient Address | UNITED STATES, 170 FINN CT, FARMINGDALE, 117351107 |
Unique Award Key | CONT_AWD_V6308F8966_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | TOOL SHARPENING - ORDER # 298 FOR THE BROOKLYN OR |
Product and Service Codes | J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ |
Recipient Details
Recipient | A. KINGSBURY CO. INC. |
UEI | GNVKH2AMJJY6 |
Legacy DUNS | 068023415 |
Recipient Address | UNITED STATES, 170 FINN CT, FARMINGDALE, 117351107 |
Unique Award Key | CONT_AWD_V6308F8208_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | TOOL SHARPENING - ORDER # 294 FOR THE BROOKLYN OR |
Product and Service Codes | J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ |
Recipient Details
Recipient | A. KINGSBURY CO. INC. |
UEI | GNVKH2AMJJY6 |
Legacy DUNS | 068023415 |
Recipient Address | UNITED STATES, 170 FINN CT, FARMINGDALE, 117351107 |
Unique Award Key | CONT_AWD_V6308F7573_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | TOOL SHARPENING - ORDER # 289 FOR THE BROOKLYN OR. |
Product and Service Codes | J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ |
Recipient Details
Recipient | A. KINGSBURY CO. INC. |
UEI | GNVKH2AMJJY6 |
Legacy DUNS | 068023415 |
Recipient Address | UNITED STATES, 170 FINN CT, FARMINGDALE, 117351107 |
Unique Award Key | CONT_AWD_V6308F7113_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | TOOL SHARPENING - ORDER # 284 FOR THE BROOKLYN OR. |
Product and Service Codes | J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ |
Recipient Details
Recipient | A. KINGSBURY CO. INC. |
UEI | GNVKH2AMJJY6 |
Legacy DUNS | 068023415 |
Recipient Address | UNITED STATES, 170 FINN CT, FARMINGDALE, 117351107 |
Unique Award Key | CONT_AWD_V6308F5513_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | TOOL SHARPENING-ORDER # 283 FOR THE BROOKLYN OR. |
Product and Service Codes | J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ |
Recipient Details
Recipient | A. KINGSBURY CO. INC. |
UEI | GNVKH2AMJJY6 |
Legacy DUNS | 068023415 |
Recipient Address | UNITED STATES, 170 FINN CT, FARMINGDALE, 117351107 |
Unique Award Key | CONT_AWD_V6308F1936_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | DIGITAL 11 MOTHERBOARD |
Product and Service Codes | 4940: MISC MAINT EQ |
Recipient Details
Recipient | A. KINGSBURY CO. INC. |
UEI | GNVKH2AMJJY6 |
Legacy DUNS | 068023415 |
Recipient Address | UNITED STATES, 170 FINN CT, FARMINGDALE, 117351107 |
Unique Award Key | CONT_AWD_V630F84004_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | REGULATOR WITH FLOWMETER |
Product and Service Codes | 4940: MISC MAINT EQ |
Recipient Details
Recipient | A. KINGSBURY CO. INC. |
UEI | GNVKH2AMJJY6 |
Legacy DUNS | 068023415 |
Recipient Address | UNITED STATES, 170 FINN CT, FARMINGDALE, 117351107 |
Unique Award Key | CONT_AWD_HHSN263200800079P_7529_-NONE-_-NONE- |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Description
Title | PM IS FOR 15 VAPORIZERS, 3 VENTILATORS, 1 ANESTHESIA UNIT, 4 HYPERTHERMIA BLANKETROL, ZONE CHARGE AND BADGE N20 |
NAICS Code | 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | J066: MAINT-REP OF INSTRUMENTS & LAB EQ |
Recipient Details
Recipient | A. KINGSBURY CO. INC. |
UEI | GNVKH2AMJJY6 |
Legacy DUNS | 068023415 |
Recipient Address | UNITED STATES, 170 FINN CT STE 1, FARMINGDALE, 117351109 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1733665 | Intrastate Non-Hazmat | 2008-02-01 | - | - | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State