TULLY CONSTRUCTION CO. INC.
Headquarter
Name: | TULLY CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1978 (47 years ago) |
Entity Number: | 481616 |
ZIP code: | 11368 |
County: | Nassau |
Place of Formation: | New York |
Address: | 127-50 Northern Blvd, Flushing, NY, United States, 11368 |
Principal Address: | 127-50 NORTHERN BLVD., FLUSHING, NY, United States, 11368 |
Contact Details
Phone +1 718-446-7000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TULLY CONSTRUCTION CO. INC. | DOS Process Agent | 127-50 Northern Blvd, Flushing, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
PETER K. TULLY | Chief Executive Officer | 127-50 NORTHERN BLVD., FLUSHING, NY, United States, 11368 |
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.
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.
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012025192A75 | 2025-07-11 | 2025-08-09 | CONTRACT ROADWAY MILLING | 13 AVENUE, BROOKLYN, FROM STREET 46 STREET TO STREET 47 STREET |
B012025192A76 | 2025-07-11 | 2025-08-09 | CONTRACT ROADWAY MILLING | 13 AVENUE, BROOKLYN, FROM STREET 47 STREET |
B012025192B15 | 2025-07-11 | 2025-08-09 | CONTRACT ROADWAY MILLING | CHURCH AVENUE, BROOKLYN, FROM STREET EAST 15 STREET |
B012025192B04 | 2025-07-11 | 2025-08-09 | CONTRACT ROADWAY MILLING | CHURCH AVENUE, BROOKLYN, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET |
B012025192A77 | 2025-07-11 | 2025-08-09 | CONTRACT ROADWAY MILLING | 13 AVENUE, BROOKLYN, FROM STREET 47 STREET TO STREET 48 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-25 | 2025-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-20 | 2025-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-12 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-30 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530021020 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220421001175 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200414060068 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
180406006327 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160412006251 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216049 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-08-02 | General Prohibitions |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State