Search icon

CORAL MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CORAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2002 (23 years ago)
Date of dissolution: 29 Aug 2016
Entity Number: 2742421
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: PO BOX 148H, SCARSDALE, NY, United States, 10583
Principal Address: 7O PENN BLVD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORAL MANAGEMENT CORP. DOS Process Agent PO BOX 148H, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MELISSA C SINGER Chief Executive Officer PO BOX 148H, SCARSDALE, NY, United States, 10583

Unique Entity ID

CAGE Code:
5XJL1
UEI Expiration Date:
2018-12-19

Business Information

Doing Business As:
TOTAL MACHINE AND WELDING
Division Name:
CORAL MANAGEMENT CORP
Activation Date:
2017-12-19
Initial Registration Date:
2010-03-08

Commercial and government entity program

CAGE number:
5XJL1
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-12-19

Contact Information

POC:
SHAWN SINGER

History

Start date End date Type Value
2004-03-04 2016-03-10 Address 70 PENN BLVD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-03-14 2016-03-10 Address 70 PENN BLVD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160829000268 2016-08-29 CERTIFICATE OF DISSOLUTION 2016-08-29
160310006053 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140327006191 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120430002620 2012-04-30 BIENNIAL STATEMENT 2012-03-01
101112002479 2010-11-12 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A414V2107
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-9047.51
Base And Exercised Options Value:
-9047.51
Base And All Options Value:
-9047.51
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-12
Description:
8500446650!
Naics Code:
336419: OTHER GUIDED MISSILE AND SPACE VEHICLE PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1420: GUIDED MISSILE COMPONENTS
Procurement Instrument Identifier:
SPE4A414V5989
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-4985.20
Base And Exercised Options Value:
-4985.20
Base And All Options Value:
-4985.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-02-20
Description:
8500563188!
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS
Procurement Instrument Identifier:
SPE4A413VH464
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23093.07
Base And Exercised Options Value:
23093.07
Base And All Options Value:
23093.07
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-15
Description:
8500324781!SPACER,SLEEVE
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-01
Type:
Planned
Address:
821 BRYANT AVE, BRONX, NY, 10474
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State