Search icon

FOLEY LANDSCAPE CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOLEY LANDSCAPE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647626
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: BRIAN FOLEY, P.O. BOX 367, CORNWALL, NY, United States, 12518
Principal Address: 13 BOULEVARD, CORNWALL-ON-HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN FOLEY Chief Executive Officer PO BOX 367, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRIAN FOLEY, P.O. BOX 367, CORNWALL, NY, United States, 12518

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRIAN FOLEY
User ID:
P1206471

Unique Entity ID

Unique Entity ID:
EXPESN9MMCF9
CAGE Code:
5YW86
UEI Expiration Date:
2026-04-23

Business Information

Activation Date:
2025-04-25
Initial Registration Date:
2010-04-14

Commercial and government entity program

CAGE number:
5YW86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2030-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
BRIAN FOLEY

History

Start date End date Type Value
2025-03-25 2025-03-25 Address PO BOX 367, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-21 2025-03-25 Address PO BOX 367, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2012-07-23 2014-03-21 Address 13 BOULEVARD, CROTON-ON-HUDSON, NY, 12520, USA (Type of address: Principal Executive Office)
2012-07-23 2014-03-21 Address 13 BOULEVARD, CROTON-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325000996 2025-03-25 BIENNIAL STATEMENT 2025-03-25
140321006042 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120723002051 2012-07-23 BIENNIAL STATEMENT 2012-03-01
080321000029 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H424P00023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
51170.00
Base And Exercised Options Value:
51170.00
Base And All Options Value:
295340.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2024-05-02
Description:
BASE YEAR OF LAWN CARE CONTRACT AT $1,760.00 PER WEEK FOR 27 WEEKS
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
2023H421P00006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-13326.00
Base And Exercised Options Value:
-13326.00
Base And All Options Value:
-13326.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2020-10-07
Description:
SNOW AND ICE REMOVAL SERVICE
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S218: HOUSEKEEPING- SNOW REMOVAL/SALT
Procurement Instrument Identifier:
2023H420P00012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-5000.00
Base And Exercised Options Value:
-5000.00
Base And All Options Value:
-5000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2019-10-25
Description:
SNOW AND ICE REMOVAL
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S218: HOUSEKEEPING- SNOW REMOVAL/SALT

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-11-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State