Name: | CONWAY MARINE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2003 (22 years ago) |
Entity Number: | 2891901 |
ZIP code: | 11751 |
County: | Nassau |
Place of Formation: | New York |
Address: | 76 West Bayberry Rd, Islip, NY, United States, 11751 |
Shares Details
Shares issued 250000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX CONWAY | Chief Executive Officer | 21 MARINA WAY, #21-18, SINGAPORE, Singapore, 018978 |
Name | Role | Address |
---|---|---|
CONWAY MARINE CONSTRUCTION, INC. | DOS Process Agent | 76 West Bayberry Rd, Islip, NY, United States, 11751 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019319D39 | 2019-11-15 | 2019-11-28 | NYCDOT-BRIDGES RECONSTRUCTION | HICKS STREET, BROOKLYN, FROM STREET SUMMIT STREET |
B042019318A22 | 2019-11-14 | 2019-11-28 | PED RAMP MODIFY/INSTALL GOVERNMENT | HICKS STREET, BROOKLYN, FROM STREET SUMMIT STREET |
B012018099C81 | 2018-04-09 | 2018-06-10 | NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED | CONEY ISLAND AVENUE, BROOKLYN, FROM STREET MANOR COURT |
B012018099C87 | 2018-04-09 | 2018-06-10 | NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED | CONEY ISLAND AVENUE, BROOKLYN, FROM STREET MONTAUK COURT TO STREET SHORE PARKWAY |
B012018099C86 | 2018-04-09 | 2018-06-10 | NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED | CONEY ISLAND AVENUE, BROOKLYN, FROM STREET MONTAUK COURT |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | 21 MARINA WAY, #21-18, SINGAPORE, SGP (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 998C OLD COUNTRY RD #314, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2022-05-04 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 250000, Par value: 0 |
2021-04-01 | 2024-08-22 | Address | 998C OLD COUNTRY RD #314, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2024-08-22 | Address | 998C OLD COUNTRY RD #314, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822000047 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
210401060995 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
210126000593 | 2021-01-26 | CERTIFICATE OF CHANGE | 2021-01-26 |
190417060254 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
171026000120 | 2017-10-26 | CERTIFICATE OF AMENDMENT | 2017-10-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State