PATRIOT CONTRACTING CORP.

Name: | PATRIOT CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2009 (17 years ago) |
Entity Number: | 3759369 |
ZIP code: | 11977 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 351, WESTHAMPTON, NY, United States, 11977 |
Principal Address: | 110 LAKESIDE LANE, WESTHAMPTON, NY, United States, 11977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRIOT CONTRACTING CORP. | DOS Process Agent | PO BOX 351, WESTHAMPTON, NY, United States, 11977 |
Name | Role | Address |
---|---|---|
JOSHUA CARRICK | Chief Executive Officer | PO BOX 351, WESTHAMPTON, NY, United States, 11977 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-01-29 | 2021-01-05 | Address | PO BOX 548, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
2013-01-29 | 2017-03-28 | Address | 62 JOSICA DRIVE, AQUEBOGUE, NY, 11931, USA (Type of address: Principal Executive Office) |
2013-01-29 | 2021-01-05 | Address | POST OFFICE BOX 548, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process) |
2009-01-06 | 2021-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-06 | 2013-01-29 | Address | POST OFFICE BOX 2873, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061442 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190128060448 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
170328006084 | 2017-03-28 | BIENNIAL STATEMENT | 2017-01-01 |
150416006025 | 2015-04-16 | BIENNIAL STATEMENT | 2015-01-01 |
130129006109 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State