Search icon

AIRSIDE PAVEMENT MARKING INC.

Headquarter

Company Details

Name: AIRSIDE PAVEMENT MARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (16 years ago)
Entity Number: 3883947
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 622 BROADWAY, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ZISSY FOLLMAN Chief Executive Officer 622 BROADWAY, BROOKLYN, NY, United States, 11206

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE,, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
AIRSIDE PAVEMENT MARKING INC. DOS Process Agent 622 BROADWAY, BROOKLYN, NY, United States, 11206

Links between entities

Type:
Headquarter of
Company Number:
F14000002318
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5UA40
UEI Expiration Date:
2020-08-05

Business Information

Doing Business As:
ABLE PAVEMENT MARKING
Activation Date:
2019-08-20
Initial Registration Date:
2009-12-24

Permits

Number Date End date Type Address
B012019256B16 2019-09-13 2019-09-16 PAVE STREET-W/ ENGINEERING & INSP FEE NORTH 13 STREET, BROOKLYN, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE
B012019255C36 2019-09-12 2019-09-16 PAVE STREET-W/ ENGINEERING & INSP FEE 4 AVENUE, BROOKLYN, FROM STREET 1 STREET TO STREET GARFIELD PLACE
Q042019248A30 2019-09-05 2019-09-16 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 88 AVENUE, QUEENS, FROM STREET 153 STREET
Q012019248F08 2019-09-05 2019-09-16 RESET, REPAIR OR REPLACE CURB 88 AVENUE, QUEENS, FROM STREET 150 STREET TO STREET 153 STREET
Q012019245A01 2019-09-02 2019-09-16 PAVE STREET-W/ ENGINEERING & INSP FEE 23 STREET, QUEENS, FROM STREET 33 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2023-05-27 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-23 2023-05-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-12-08 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-24 2022-12-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-07 2022-02-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
171204006961 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160610006177 2016-06-10 BIENNIAL STATEMENT 2015-12-01
140113002094 2014-01-13 BIENNIAL STATEMENT 2013-12-01
091201000478 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214293 Office of Administrative Trials and Hearings Issued Settled 2016-11-08 2500 2017-04-05 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2410P1GA108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.88
Base And Exercised Options Value:
0.88
Base And All Options Value:
0.88
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-09-22
Description:
TRAFFICE MARKINGS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Date of last update: 27 Mar 2025

Sources: New York Secretary of State