Search icon

DERRER & SONS REPAIR SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DERRER & SONS REPAIR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1977 (48 years ago)
Entity Number: 441768
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 19 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771
Principal Address: 208 MONTGOMERY RD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MIOZZI, III Chief Executive Officer 208 MONTGOMERY RD, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
DERRER & SONS REPAIR SERVICE, INC. DOS Process Agent 19 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

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:
7RLW1
UEI Expiration Date:
2017-11-23

Business Information

Doing Business As:
D & S
Activation Date:
2016-12-13
Initial Registration Date:
2016-11-23

History

Start date End date Type Value
1995-02-13 2020-01-13 Address 208 MONTGOMERY RD, MONTGOMERY, NY, 12549, 2813, USA (Type of address: Chief Executive Officer)
1995-02-13 2020-01-13 Address 208 MONTGOMERY RD, MONTGOMERY, NY, 12549, 2813, USA (Type of address: Service of Process)
1977-07-15 1995-02-13 Address 12 SCOFIELD ST., WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200113060254 2020-01-13 BIENNIAL STATEMENT 2019-07-01
20150730010 2015-07-30 ASSUMED NAME CORP AMENDMENT 2015-07-30
150701006060 2015-07-01 BIENNIAL STATEMENT 2015-07-01
20150629025 2015-06-29 ASSUMED NAME CORP INITIAL FILING 2015-06-29
130711006023 2013-07-11 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
72500.00
Total Face Value Of Loan:
72500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State