Name: | ANCHORMEN CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2013 (12 years ago) |
Entity Number: | 4353967 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1371-4 CHURCH ST, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ANCHORMEN CONSTRUCTION LLC | DOS Process Agent | 1371-4 CHURCH ST, BOHEMIA, NY, United States, 11716 |
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.
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042024218A66 | 2024-08-05 | 2024-08-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 1 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET |
M042024218A65 | 2024-08-05 | 2024-08-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 1 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET |
M042024218A64 | 2024-08-05 | 2024-08-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 1 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET |
M042024218A63 | 2024-08-05 | 2024-08-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 1 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET |
M012024155C01 | 2024-06-03 | 2024-06-18 | C.A.R. RESTORATION | EAST 46 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-08 | 2017-01-12 | Address | 95 HEWLETT AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2013-01-31 | 2014-10-08 | Address | 10 ARDMORE STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104060348 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170112006315 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150120006835 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
141008000357 | 2014-10-08 | CERTIFICATE OF CHANGE | 2014-10-08 |
130808001143 | 2013-08-08 | CERTIFICATE OF PUBLICATION | 2013-08-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State