Search icon

COVENTINA CONSTRUCTION CORP.

Headquarter

Company Details

Name: COVENTINA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4957951
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 408 S Country Rd, BROOKHAVEN, NY, United States, 11719
Principal Address: 408 S Country Rd, Brookhaven, NY, United States, 11719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAURA ANNE EHLE DOS Process Agent 408 S Country Rd, BROOKHAVEN, NY, United States, 11719

Chief Executive Officer

Name Role Address
LAURA ANNE EHLE Chief Executive Officer 408 S COUNTRY RD, BROOKHAVEN, NY, United States, 11719

Links between entities

Type:
Headquarter of
Company Number:
2402000
State:
CONNECTICUT

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:
7U4X3
UEI Expiration Date:
2020-08-11

Business Information

Activation Date:
2019-08-12
Initial Registration Date:
2017-02-17

Commercial and government entity program

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.

CAGE number:
7U4X3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-10-01
SAM Expiration:
2022-10-30

Contact Information

POC:
LAURA A. EHLE
Phone:
+1 631-664-1390
Fax:
+1 631-382-8334

History

Start date End date Type Value
2018-07-12 2021-05-07 Address 321-26 DANTE CT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2018-07-12 2021-05-07 Address 321-26 DANTE CT., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2018-03-07 2021-10-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2018-03-07 2018-07-12 Address 321-26 DANTE CT., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2016-06-06 2018-03-07 Address 373 SMITHTOWN BYPASS, SUITE 134, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624001651 2022-06-24 BIENNIAL STATEMENT 2022-06-01
210507060742 2021-05-07 BIENNIAL STATEMENT 2020-06-01
180712006372 2018-07-12 BIENNIAL STATEMENT 2018-06-01
180307000490 2018-03-07 CERTIFICATE OF MERGER 2018-03-07
160606010094 2016-06-06 CERTIFICATE OF INCORPORATION 2016-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
COVENTINA COMMUNICATIONS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 382-8334
Add Date:
2020-08-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-11-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COVENTINA CONSTRUCTION CORP.
Party Role:
Defendant
Party Name:
FIRST BANK & TRUST
Party Role:
Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State