Search icon

CONSIGLI CONSTRUCTION NY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONSIGLI CONSTRUCTION NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2009 (16 years ago)
Entity Number: 3824434
ZIP code: 10528
County: Dutchess
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Unique Entity ID

CAGE Code:
5LDA1
UEI Expiration Date:
2021-04-09

Business Information

Activation Date:
2020-04-09
Initial Registration Date:
2009-07-21

Commercial and government entity program

CAGE number:
5LDA1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-12-14
SAM Expiration:
2023-01-07

Contact Information

POC:
TIM BARRY

Immediate Level Owner

Vendor Certified:
2021-12-09
CAGE number:
7AZC9
Company Name:
CONSIGLI BUILDING GROUP, INC.

Form 5500 Series

Employer Identification Number (EIN):
270402100
Plan Year:
2019
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
133
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
133
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2025-06-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-03 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-02-12 2021-06-03 Address 72 SUMNER STREET, MILFORD, MA, 01757, USA (Type of address: Service of Process)
2009-06-19 2016-02-12 Address 72 SUMNER STREET, MILFORD, MA, 01757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602001391 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601003103 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210603061799 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190617060447 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170612006397 2017-06-12 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NAMABF12M0002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
353742.30
Base And Exercised Options Value:
353742.30
Base And All Options Value:
353742.30
Awarding Agency Name:
National Archives and Records Administration
Performance Start Date:
2012-09-19
Description:
FDR PHASE 2 CONSTRUCTION SERVICES
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
NAMANAS10M0022
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
116512.16
Base And Exercised Options Value:
116512.16
Base And All Options Value:
116512.16
Awarding Agency Name:
National Archives and Records Administration
Performance Start Date:
2010-09-08
Description:
NLFDR RENOVATION CONSTRUCTION
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2026825.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-13
Type:
Planned
Address:
629 COLUMBIA STREET EXTENSION, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-05-07
Type:
Complaint
Address:
16 SHERIDAN AVE, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 635-8548
Add Date:
2011-03-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State