Search icon

UNION CITY CONTRACTORS INC.

Company Details

Name: UNION CITY CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2002 (23 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2760336
ZIP code: 00000
County: Monroe
Place of Formation: New York
Address: PO BOX 93340, ROCHESTER, NY, United States, 00000
Principal Address: 69 ELECTRIC AVE, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE CUYLER Chief Executive Officer 69 ELECTRIC AVE, ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
DUANE CUYLER DOS Process Agent PO BOX 93340, ROCHESTER, NY, United States, 00000

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2002-04-29 2004-04-15 Address 471 DRIVING PARK AVE., ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1938991 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070312000314 2007-03-12 CERTIFICATE OF CHANGE 2007-03-12
040415002355 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020429000786 2002-04-29 CERTIFICATE OF INCORPORATION 2002-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
0014
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-27
Description:
CHANGE ORDER TO REPLACE ADDITIONAL FASCIA AND REPAIR/REPLACE ROOFING AND DOWNSPOUTS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS
Procurement Instrument Identifier:
0015
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-08
Total Dollars Obligated:
18000.00
Current Total Value Of Award:
18000.00
Potential Total Value Of Award:
18000.00
Description:
FSC: Z179 NAME: REPAIR ROOF BLDG 38
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z153: MAINT-REP-ALT/PRODUCTION BLDGS
Procurement Instrument Identifier:
W911PT04G0001
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-12
Description:
EXTENSION OF AGREEMENT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2008-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
256000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-24
Type:
Planned
Address:
927 COUNTY ROUTE 21, PALMYRA, NY, 14522
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-09-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
EMPIRE ENTERPRISES JBK, INC.
Party Role:
Plaintiff
Party Name:
UNION CITY CONTRACTORS INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State