Search icon

U.A.P., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.A.P., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2004 (22 years ago)
Entity Number: 3001795
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 400 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A MALLON Chief Executive Officer 400 RTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 ROUTE 22, BREWSTER, NY, United States, 10509

Unique Entity ID

CAGE Code:
4DBL5
UEI Expiration Date:
2018-11-02

Business Information

Activation Date:
2017-11-02
Initial Registration Date:
2006-04-13

Commercial and government entity program

CAGE number:
4DBL5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-11-03

Contact Information

POC:
JOHN A. MALLON

History

Start date End date Type Value
2022-02-17 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-11 2014-04-29 Address 967 A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2010-01-11 2011-07-11 Address 331 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
2008-01-09 2010-01-11 Address 331 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
2008-01-09 2011-07-11 Address 331 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140429002426 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120126002563 2012-01-26 BIENNIAL STATEMENT 2012-01-01
110711002229 2011-07-11 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
110701000683 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01
100111002906 2010-01-11 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ12C0018
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
10270.04
Base And Exercised Options Value:
10270.04
Base And All Options Value:
10270.04
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-17
Description:
HVAC UPGRADE AT BUILDINGS 2&7
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2NB: REPAIR OR ALTERATION OF HEATING AND COOLING PLANTS
Procurement Instrument Identifier:
DTMA91V20110318
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
139000.00
Base And Exercised Options Value:
139000.00
Base And All Options Value:
139000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-21
Description:
THIS REQUISITION IS FOR THE BLAND LIBRARY BASEMENT AHU REPLACEMENT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4130: REFRIGERATION & AIR CONDITION COMP

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-21
Type:
Complaint
Address:
2834 ROUTE 17M, NEW HAMPTON, NY, 10958
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-20
Type:
Planned
Address:
TACONIC DDSO, WASSAIC, NY, 12592
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State