Search icon

CORNING PROPERTY MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CORNING PROPERTY MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2002 (23 years ago)
Entity Number: 2749267
ZIP code: 12207
County: Steuben
Place of Formation: Delaware
Principal Address: ONE RIVERFRONT PLZ, CORNING, NY, United States, 14831
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
COLLEEN CARAVATI-BIRDWELL Chief Executive Officer ONE RIVERFRONT PLAZA, CORNING, NY, United States, 14831

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DEBORAH FRANKS
User ID:
P1777004

Commercial and government entity program

CAGE number:
6XTS6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
DEBORAH A. FRANKS

Immediate Level Owner

Vendor Certified:
2024-12-05
CAGE number:
1C6B0
Company Name:
CORNING INCORPORATED

History

Start date End date Type Value
2024-03-13 2024-03-13 Address ONE RIVERFRONT PLAZA, CORNING, NY, 14831, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address ONE RIVERFRONT PLAZA, MP-BH-04A1B, CORNING, NY, 14831, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address ONE RIVERFRONT PLAZA, MP-BH-04A1B, CORNING, NY, 14831, 0001, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-03-13 Address ONE RIVERFRONT PLAZA, MP-BH-04A1B, CORNING, NY, 14831, 0001, USA (Type of address: Chief Executive Officer)
2014-03-11 2020-03-23 Address 1 RIVERFRONT PLZ, MP-BH-04A1B, CORNING, NY, 14831, 0001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313004393 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220330003182 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200323060398 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180306006046 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160309006030 2016-03-09 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15F06720P0001863
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7280.00
Base And Exercised Options Value:
7280.00
Base And All Options Value:
7280.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-09-10
Description:
CREATE ELEVATOR BADGE ACCESS TO 5TH FLOOR
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State