Search icon

VETCO CONTRACTING SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VETCO CONTRACTING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Oct 2004 (21 years ago)
Date of dissolution: 17 Aug 2018
Entity Number: 3118476
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 23671 LAWLER DRIVE, P O BOX 6129, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
VETCO CONTRACTING SERVICES, LLC DOS Process Agent 23671 LAWLER DRIVE, P O BOX 6129, WATERTOWN, NY, United States, 13601

Unique Entity ID

CAGE Code:
41ZL5
UEI Expiration Date:
2017-05-04

Business Information

Activation Date:
2016-05-04
Initial Registration Date:
2005-07-14

Commercial and government entity program

CAGE number:
41ZL5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-06

Contact Information

POC:
TERRANCE J. LAWLER

Form 5500 Series

Employer Identification Number (EIN):
201855770
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-15 2014-10-07 Address 23671 LAWLER DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2007-04-30 2010-10-15 Address 26460 NYS ROUTE 37, PO BOX 6129, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2006-10-12 2007-04-30 Address 206 AMBROSE ST / PO BOX 480, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)
2004-10-26 2006-10-12 Address 206 AMBROSE STREET PO BOX 599, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180817000304 2018-08-17 ARTICLES OF DISSOLUTION 2018-08-17
161003007805 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141007006039 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121106006594 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101015002094 2010-10-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ12D0018
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-04-18
Description:
IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W912QR08C0031
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
100000.00
Base And Exercised Options Value:
100000.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-03-24
Description:
DESIGN/BUILD SVCS, FORT DRUM, NY ACTION IN CONJUNCTION WITH CLOSING OUT THE ACTION
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y199: CONSTRUCT/MISC BLDGS
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1326568.00
Base And Exercised Options Value:
1326568.00
Base And All Options Value:
1326568.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-05
Description:
BDE CONSTRUCTION
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Y159: CONSTRUCT/OTHER INDUSTRIAL BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State