Search icon

FLOOD CONTROL INCORPORATED

Headquarter

Company Details

Name: FLOOD CONTROL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3548785
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: PO BOX 1437, RONKONKOMA, NY, United States, 11779
Principal Address: 1555 LOCUST AVE, STE A, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH DIPRIMA DOS Process Agent PO BOX 1437, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
KEITH DIPRINA Chief Executive Officer 1555 LOCUST AVE, STE A, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
1005212
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
DP-2154998 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091207002232 2009-12-07 BIENNIAL STATEMENT 2009-07-01
070727000350 2007-07-27 CERTIFICATE OF INCORPORATION 2007-07-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA32809L2049616
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11558.03
Base And Exercised Options Value:
11558.03
Base And All Options Value:
11558.03
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-03-05
Description:
SERVICE PROVIDED TO RESOLVE WATER DAMAGED FOLDERS AS A RESULT OF A LEAKING 3RD FLOOR FOUNTAIN THAT DRAINED TO THE 2ND FLOOR FILE AREA AT THE CHICAGO VARO. CONTRACT # GS-07F-0087T
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION

Date of last update: 28 Mar 2025

Sources: New York Secretary of State