Search icon

GREEN JACKET CONTRACTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN JACKET CONTRACTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 2007 (18 years ago)
Date of dissolution: 15 Jan 2019
Entity Number: 3573766
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 215 WASHINGTON ST, STE 9, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
GREEN JACKET CONTRACTORS, LLC DOS Process Agent 215 WASHINGTON ST, STE 9, WATERTOWN, NY, United States, 13601

Unique Entity ID

CAGE Code:
4WGW7
UEI Expiration Date:
2016-03-07

Business Information

Activation Date:
2015-03-08
Initial Registration Date:
2007-10-15

Commercial and government entity program

CAGE number:
4WGW7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JOANNE MCKINNEY

Form 5500 Series

Employer Identification Number (EIN):
261214403
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-16 2015-09-30 Address 215 WASHHINGTON ST, STE 9, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2010-10-07 2013-09-16 Address 215 WASHHINGTON ST, STE 104, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2010-09-24 2010-10-07 Address 215 WASHINGTON ST., STE 104, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2007-09-27 2010-09-24 Address ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190115000212 2019-01-15 ARTICLES OF DISSOLUTION 2019-01-15
150930006132 2015-09-30 BIENNIAL STATEMENT 2015-09-01
130916006091 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110922002755 2011-09-22 BIENNIAL STATEMENT 2011-09-01
101007002487 2010-10-07 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2377856.00
Base And Exercised Options Value:
2377856.00
Base And All Options Value:
2377856.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-27
Description:
CONSTRUCITON MILLWOOD
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z219: MAINT-REP-ALT/OTHER CONSV STRUCTURE
Procurement Instrument Identifier:
W912HY10D0036
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
80000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-27
Description:
BASE YEAR 27 OCT 10 - 26 SEP 11
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z219: MAINT-REP-ALT/OTHER CONSV STRUCTURE
Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1284746.10
Base And Exercised Options Value:
1284746.10
Base And All Options Value:
1284746.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-16
Description:
SHEETPILING
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y219: CONSTRUCT/OTHER CONSERVATION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State