Search icon

CONSIGLI & ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONSIGLI & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341644
ZIP code: 01757
County: Suffolk
Place of Formation: New York
Address: 72 Sumner Street, Milford, MA, United States, 01757

DOS Process Agent

Name Role Address
CONSIGLI & ASSOCIATES, LLC DOS Process Agent 72 Sumner Street, Milford, MA, United States, 01757

Unique Entity ID

Unique Entity ID:
LMM9MJHMJK97
CAGE Code:
5BXW6
UEI Expiration Date:
2023-01-06

Business Information

Activation Date:
2021-12-08
Initial Registration Date:
2009-02-23

Commercial and government entity program

CAGE number:
5BXW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-12-08
SAM Expiration:
2023-01-06

Contact Information

POC:
JOSEPH A. CHIARELLI

Immediate Level Owner

Vendor Certified:
2021-12-08
CAGE number:
7AZC9
Company Name:
CONSIGLI BUILDING GROUP, INC.

Permits

Number Date End date Type Address
Q152024120B43 2024-04-29 2024-06-02 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S 27 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022023318A74 2023-11-14 2023-12-10 OCCUPANCY OF SIDEWALK AS STIPULATED 25 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022023318A71 2023-11-14 2023-12-10 PLACE MATERIAL ON STREET 25 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022023318A72 2023-11-14 2023-12-10 PLACE CRANE OR SHOVEL ON STREET 25 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022023318A73 2023-11-14 2023-12-10 OCCUPANCY OF ROADWAY AS STIPULATED 25 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH

History

Start date End date Type Value
2006-06-21 2024-01-05 Address 22 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2006-03-30 2006-06-21 Address 261 GILLETTE AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000104 2024-01-05 BIENNIAL STATEMENT 2024-01-05
201019000085 2020-10-19 CERTIFICATE OF AMENDMENT 2020-10-19
200305060074 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190606000552 2019-06-06 CERTIFICATE OF AMENDMENT 2019-06-06
180305006171 2018-03-05 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF10PC75422
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
175000.00
Base And Exercised Options Value:
175000.00
Base And All Options Value:
175000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-09-21
Description:
FURNITURE ALLOWANCE ADDED TO CONTRACT FOR NEW ADMINISTRATION/VISITOR CENTER FACILITY AT THE L.I. COMPLEX NWR, NY
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
3986355.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2021-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PUSZTASZERI
Party Role:
Plaintiff
Party Name:
CONSIGLI & ASSOCIATES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
HARLEYSVILLE WORCESTER ,
Party Role:
Plaintiff
Party Name:
CONSIGLI & ASSOCIATES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State