Search icon

A & P REMODELING CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & P REMODELING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537266
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 21 North Strathmore Street, Ste A, Valley Stream, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW ROSSBERG DOS Process Agent 21 North Strathmore Street, Ste A, Valley Stream, NY, United States, 11581

Chief Executive Officer

Name Role Address
ANDREW ROSSBERG Chief Executive Officer 21 NORTH STRATHMORE STREET, STE A, VALLEY STREAM, NY, United States, 11581

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ANDREW ROSSBERG
User ID:
P1667262

Unique Entity ID

Unique Entity ID:
KKMHW7RARMX3
CAGE Code:
6S2W0
UEI Expiration Date:
2026-05-06

Business Information

Division Name:
A&P REMODELING CO INC
Division Number:
1540
Activation Date:
2025-05-08
Initial Registration Date:
2012-06-20

Commercial and government entity program

CAGE number:
6S2W0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
ANDREW ROSSBERG
Corporate URL:
www.apcontractingco.com

History

Start date End date Type Value
2025-04-09 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230629004312 2023-06-29 BIENNIAL STATEMENT 2023-06-01
230323001916 2023-03-23 BIENNIAL STATEMENT 2021-06-01
120719000330 2012-07-19 ANNULMENT OF DISSOLUTION 2012-07-19
DP-2034109 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070628000299 2007-06-28 CERTIFICATE OF INCORPORATION 2007-06-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
697DCK23C00231
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
29637.33
Base And Exercised Options Value:
29637.33
Base And All Options Value:
29637.33
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2023-07-14
Description:
EWR ROOF - NEWARK, NJ
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2BA: REPAIR OR ALTERATION OF AIR TRAFFIC CONTROL TOWERS
Procurement Instrument Identifier:
697DCK22C00331
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1444468.50
Base And Exercised Options Value:
1444468.50
Base And All Options Value:
1444468.50
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2022-09-22
Description:
MIA ATCT PRECAST PANEL REPAIR
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1BA: CONSTRUCTION OF AIR TRAFFIC CONTROL TOWERS
Procurement Instrument Identifier:
697DCK22C00231
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
5868.50
Base And Exercised Options Value:
5868.50
Base And All Options Value:
-55940.99
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2022-07-20
Description:
TMB ATCT REHABILITATION
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1BA: CONSTRUCTION OF AIR TRAFFIC CONTROL TOWERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State