Search icon

COMPETITION UNLIMITED CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COMPETITION UNLIMITED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3662025
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 559 LIVINGSTON STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OKE MGBEOKWERE DOS Process Agent 559 LIVINGSTON STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
OKE MGBEOKWERE Chief Executive Officer 559 LIVINGSTON STREET, WESTBURY, NY, United States, 11590

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-997-6483
Contact Person:
OKE MRBEOKWERE
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P3232953

Unique Entity ID

Unique Entity ID:
FZBUJDL6FPE1
CAGE Code:
06PS2
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2002-03-30

Commercial and government entity program

CAGE number:
06PS2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
OKE MRBEOKWERE

History

Start date End date Type Value
2024-11-29 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2024-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-11-29 2024-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-04-23 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-23 2024-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241129000765 2024-11-29 CERTIFICATE OF PAYMENT OF TAXES 2024-11-29
241129001928 2024-11-29 BIENNIAL STATEMENT 2024-11-29
DP-2156810 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080423000284 2008-04-23 CERTIFICATE OF INCORPORATION 2008-04-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
140G0325P0121
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
41240.00
Base And Exercised Options Value:
41240.00
Base And All Options Value:
41240.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-05-23
Description:
STEEL WELL CASING AND PIPES
Naics Code:
331210: IRON AND STEEL PIPE AND TUBE MANUFACTURING FROM PURCHASED STEEL
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING
Procurement Instrument Identifier:
140F0S24P0029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
112850.00
Base And Exercised Options Value:
112850.00
Base And All Options Value:
112850.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-17
Description:
AL EUFAULA NWR PUMP INLET PIPE
Naics Code:
331210: IRON AND STEEL PIPE AND TUBE MANUFACTURING FROM PURCHASED STEEL
Product Or Service Code:
5630: PIPE AND CONDUIT, NONMETALLIC
Procurement Instrument Identifier:
W912ES25P0032
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
239640.00
Base And Exercised Options Value:
239640.00
Base And All Options Value:
239640.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-07
Description:
46' STEEL PIPE
Naics Code:
331210: IRON AND STEEL PIPE AND TUBE MANUFACTURING FROM PURCHASED STEEL
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State