Search icon

CAULDWELL-WINGATE COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAULDWELL-WINGATE COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2002 (23 years ago)
Entity Number: 2843101
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-983-7150

Agent

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

DOS Process Agent

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

Commercial and government entity program

CAGE number:
470P4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2029-08-22
SAM Expiration:
2025-08-20

Contact Information

POC:
ROBERT PALUMBO
Corporate URL:
http://www.cauldwellwingate.com

Immediate Level Owner

Vendor Certified:
2024-08-22
CAGE number:
9ZJM4
Company Name:
STAHL CAMBRIDGE ASSOCIATES LLC

Form 5500 Series

Employer Identification Number (EIN):
134196323
Plan Year:
2010
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
101
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025174B79 2025-06-23 2025-09-25 OCCUPANCY OF SIDEWALK AS STIPULATED ANN STREET, MANHATTAN, FROM STREET BROADWAY TO STREET THEATRE ALLEY
M022025174B80 2025-06-23 2025-09-25 TEMP. CONST. SIGNS/MARKINGS ANN STREET, MANHATTAN, FROM STREET BROADWAY TO STREET THEATRE ALLEY
M002025174A01 2025-06-23 No data MISCELLANEOUS - MINOR SALES No data
M022025174B78 2025-06-23 2025-09-25 OCCUPANCY OF ROADWAY AS STIPULATED ANN STREET, MANHATTAN, FROM STREET BROADWAY TO STREET THEATRE ALLEY
M022025174B81 2025-06-23 2025-09-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ANN STREET, MANHATTAN, FROM STREET BROADWAY TO STREET THEATRE ALLEY

History

Start date End date Type Value
2017-02-13 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-02-13 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-21 2017-02-13 Address VP RISK MGMT SERVICES, 380 LEXINGTON AVENUE 53RD FL., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2010-12-02 2010-12-21 Address ATTN:JOANNE FAULKE VP RISK, 380 LEXINGTON AVENUE 53RD FL., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2009-05-06 2010-12-02 Address C/O DEAN YUZEK, 250 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000894 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201000541 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201204060975 2020-12-04 BIENNIAL STATEMENT 2020-12-01
190204002014 2019-02-04 BIENNIAL STATEMENT 2018-12-01
170213000016 2017-02-13 CERTIFICATE OF CHANGE 2017-02-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P05DTC0021
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2503212.61
Base And Exercised Options Value:
2503212.61
Base And All Options Value:
2503212.61
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-29
Description:
CMC SERVICES FOR THE THURGOOD MARSHALL U.S. COURTHOUSE LOCATED AT 40 CENTRE STREET, NEW YORK, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-16
Type:
Planned
Address:
7 WEST 21ST STREET, NEW YORK CITY, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-19
Type:
Complaint
Address:
388 BRIDGE STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-14
Type:
Complaint
Address:
40 CENTRE STREET, NEW YORK, NY, 10007
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-05-06
Type:
Planned
Address:
40 CENTRE STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-02-19
Type:
FollowUp
Address:
20 BRUCKNER BOULEVARD, New York -Richmond, NY, 10454
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
AZTEC SERVICE GROUP
Party Role:
Plaintiff
Party Name:
CAULDWELL-WINGATE COMPANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State