Search icon

FRAZIER & SONS CONSTRUCTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRAZIER & SONS CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2730096
ZIP code: 10032
County: New York
Place of Formation: New York
Activity Description: Frazier & Sons Construction, LLC, is a general contractor specilaizing in sheetrocking, taping, plastering, painting, flooring and accoustical tiling for residential and commercial properties.
Address: 434 W 164TH ST, STE 2A, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-281-5001

Website http://www.frazierandsons.com

DOS Process Agent

Name Role Address
RUDOLPH FRAZIER DOS Process Agent 434 W 164TH ST, STE 2A, NEW YORK, NY, United States, 10032

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.

CAGE Code:
5RZN9
UEI Expiration Date:
2018-10-30

Business Information

Division Name:
FRAZIER AND SONS CONSTRUCTION LLC
Activation Date:
2017-10-30
Initial Registration Date:
2009-10-24

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:
5RZN9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-02-27

Contact Information

POC:
RUDOLPH FRAZIER
Phone:
+1 212-281-5001
Fax:
+1 212-281-2244

Licenses

Number Status Type Date End date
1104068-DCA Active Business 2007-07-31 2025-02-28

History

Start date End date Type Value
2004-08-19 2012-03-28 Address 434 W 164TH ST, STE 2A, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2002-02-11 2004-08-19 Address 434 WEST 164TH STREET, SUITE #1A, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907004451 2022-09-07 BIENNIAL STATEMENT 2022-02-01
140314006649 2014-03-14 BIENNIAL STATEMENT 2014-02-01
120328002368 2012-03-28 BIENNIAL STATEMENT 2012-02-01
080221002164 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060202002264 2006-02-02 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587965 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588006 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3308705 RENEWAL INVOICED 2021-03-14 100 Home Improvement Contractor License Renewal Fee
3308704 TRUSTFUNDHIC INVOICED 2021-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3006664 TRUSTFUNDHIC INVOICED 2019-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3006665 RENEWAL INVOICED 2019-03-22 100 Home Improvement Contractor License Renewal Fee
2772211 LICENSEDOC10 INVOICED 2018-04-06 10 License Document Replacement
2564226 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564228 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1977691 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-05 Settlement (Post Hearing) FITNESS 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2014-03-05 Settlement (Post Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO TRADE NAME LISTED 1 1 No data No data
2014-03-05 Settlement (Post Hearing) FAILURE TO COMPLY 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2014-03-05 Settlement (Post Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP11PX41384
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17000.00
Base And Exercised Options Value:
17000.00
Base And All Options Value:
17000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-09-23
Description:
PAINTING OF BUILDINGS 107,140 AND 214 AT GOVERNORS ISLAND NM, NEW YORK, NY
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

USAspending Awards / Financial Assistance

Date:
2020-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State