Search icon

AMERICAN PETROLEUM EQUIPMENT & CONSTRUCTION COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN PETROLEUM EQUIPMENT & CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886405
ZIP code: 12586
County: Westchester
Place of Formation: New York
Address: Warren Post, 63 Orange Ave, Walden, NY, United States, 12586
Principal Address: 63 ORANGE AVE, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY RIZZI Chief Executive Officer 5 DORIS LANE, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
AMERICAN PETROLEUM EQUIPMENT & CONSTRUCTION COMPANY, INC. DOS Process Agent Warren Post, 63 Orange Ave, Walden, NY, United States, 12586

Links between entities

Type:
Headquarter of
Company Number:
2975999
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0982058
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-778-4110
Contact Person:
ANTHONY RIZZI
User ID:
P0672070
Trade Name:
AMERICAN PETROLEUM EQUIPMENT & CONSTRUCTION CO INC

Unique Entity ID

Unique Entity ID:
E8MEMN88D1C5
CAGE Code:
43U80
UEI Expiration Date:
2025-10-02

Business Information

Doing Business As:
AMERICAN PETROLEUM EQUIPMENT & CONSTRUCTION CO INC
Activation Date:
2024-10-08
Initial Registration Date:
2005-08-29

Commercial and government entity program

CAGE number:
43U80
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-02

Contact Information

POC:
ANTHONY RIZZI

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 5 DORIS LANE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-03-26 Address 5 DORIS LANE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002267 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240326000094 2024-03-26 BIENNIAL STATEMENT 2024-03-26
170418006372 2017-04-18 BIENNIAL STATEMENT 2017-03-01
150601007158 2015-06-01 BIENNIAL STATEMENT 2015-03-01
131028006146 2013-10-28 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8D21P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4943.50
Base And Exercised Options Value:
4943.50
Base And All Options Value:
4943.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-04
Description:
FIRE SUPPRESSION CLEAN UP - RATIFICATION.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F109: ENVIRONMENTAL SYSTEMS PROTECTION- LEAKING UNDERGROUND STORAGE TANK SUPPORT
Procurement Instrument Identifier:
DJBP0203SP230082
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9086.52
Base And Exercised Options Value:
9086.52
Base And All Options Value:
9086.52
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-09-06
Description:
FUEL MANAGEMENT SYSTEM
Naics Code:
324199: ALL OTHER PETROLEUM AND COAL PRODUCTS MANUFACTURING
Product Or Service Code:
3835: PETROLEUM PRODUCTION AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
INF15PX02967
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17235.00
Base And Exercised Options Value:
17235.00
Base And All Options Value:
17235.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-09-23
Description:
IGF::OT::IGF REPLACE HEATING OIL STORAGE TANKS
Naics Code:
237120: OIL AND GAS PIPELINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2NA: REPAIR OR ALTERATION OF FUEL SUPPLY FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1266500.00
Total Face Value Of Loan:
1266500.00
Date:
2008-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
0.00
Date:
2008-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-06
Type:
Complaint
Address:
1546 MAIN ST. RT 44, PLEASANT VALLEY, NY, 12569
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-26
Type:
Planned
Address:
3965 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-07
Type:
Planned
Address:
2 FAIR STREET, CARMEL, NY, 10512
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-30
Type:
Referral
Address:
381 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
APECCO
Carrier Operation:
Interstate
Fax:
(845) 778-4110
Add Date:
2006-05-05
Operation Classification:
Private(Property)
power Units:
11
Drivers:
45
Inspections:
25
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State