Search icon

CJ DREW CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CJ DREW CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2006 (19 years ago)
Entity Number: 3350172
ZIP code: 14227
County: Erie
Place of Formation: New York
Principal Address: 2095 OLD UNION RD, BUFFALO, NY, United States, 14227
Address: 2095 OLD UNION ROAD, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
ANDREW SIWY DOS Process Agent 2095 OLD UNION ROAD, BUFFALO, NY, United States, 14227

Chief Executive Officer

Name Role Address
ANDREW SIWY Chief Executive Officer 2095 OLD UNION RD, BUFFALO, NY, United States, 14227

Unique Entity ID

CAGE Code:
4QQS5
UEI Expiration Date:
2014-09-12

Business Information

Doing Business As:
Q-AIR CO
Activation Date:
2013-09-12
Initial Registration Date:
2007-04-19

Commercial and government entity program

CAGE number:
4QQS5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
ANDREW SIWY

History

Start date End date Type Value
2008-05-20 2011-04-28 Address 65 ALLENDALE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2008-05-20 2011-04-28 Address 65 ALLENDALE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2006-04-18 2011-05-20 Address 65 ALLENDALE RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606002188 2012-06-06 BIENNIAL STATEMENT 2012-04-01
110520000217 2011-05-20 CERTIFICATE OF CHANGE 2011-05-20
110428002595 2011-04-28 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
100427002537 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080520002832 2008-05-20 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1209P28398
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17000.00
Base And Exercised Options Value:
17000.00
Base And All Options Value:
17000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-09-29
Description:
ASBESTOS AND LEAD-BASED PAINT REMEDIATION
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
AH96: R&D-OTHER ENVIRONMENT-MGMT SUP
Procurement Instrument Identifier:
VA528C0623
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
391331.00
Base And Exercised Options Value:
391331.00
Base And All Options Value:
391331.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-25
Description:
ASBESTOS ABATEMENT
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Y300: CONSTRUCT/RESTORATION
Procurement Instrument Identifier:
VA528C0536
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
4710.52
Base And Exercised Options Value:
4710.52
Base And All Options Value:
4710.52
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-08-17
Description:
REPLACE BOILER CHART RECORDERS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-09
Type:
Prog Related
Address:
2345 WHIRLPOOL STREET, NIAGARA FALLS, NY, 14305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-31
Type:
Planned
Address:
2910 RIDGE ROAD W., GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-28
Type:
Prog Related
Address:
VA HOSPITAL, 3495 BAILEY AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State