Search icon

BRYCE CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BRYCE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3481105
ZIP code: 10469
County: Bronx
Place of Formation: Pennsylvania
Principal Address: 450 EAST HAINES ST, PHILADELPHIA, PA, United States, 19144
Address: 3121 KINGSLAND AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 646-523-5353

Chief Executive Officer

Name Role Address
PATRICK NWOKEJI Chief Executive Officer 3121 KINGSLAND AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3121 KINGSLAND AVE, BRONX, NY, United States, 10469

Unique Entity ID

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.

Unique Entity ID:
C9GPFQZ6DQB3
CAGE Code:
51BT8
UEI Expiration Date:
2022-11-26

Business Information

Activation Date:
2021-10-29
Initial Registration Date:
2020-11-09

Licenses

Number Status Type Date End date
2027840-DCA Inactive Business 2015-09-01 2017-02-28

History

Start date End date Type Value
2009-01-29 2013-07-09 Address 3820 DYRE AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2009-01-29 2013-07-09 Address 3820 DYRE AVENUE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2007-02-23 2013-07-09 Address 3820 DYRE AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002233 2013-07-09 BIENNIAL STATEMENT 2013-02-01
130610001170 2013-06-10 CERTIFICATE OF AMENDMENT 2013-06-10
090129002481 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070223000895 2007-02-23 APPLICATION OF AUTHORITY 2007-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2160783 TRUSTFUNDHIC INVOICED 2015-08-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2160781 LICENSE INVOICED 2015-08-28 100 Home Improvement Contractor License Fee
2160806 FINGERPRINT INVOICED 2015-08-28 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State