Search icon

A & C BROTHERS CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & C BROTHERS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2016 (9 years ago)
Entity Number: 4975770
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 625 WASHINGTON ST., PEEKSKILL, NY, United States, 10566
Principal Address: 4445 Corporation LN., STE 246, Virginia Beach, VA, United States, 23462

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDRES VELE Chief Executive Officer 82 WENDELL AVE, STE 100, PTTSFIELD, MA, United States, 01201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 WASHINGTON ST., PEEKSKILL, NY, United States, 10566

Unique Entity ID

CAGE Code:
7PGB6
UEI Expiration Date:
2019-09-18

Business Information

Activation Date:
2018-09-19
Initial Registration Date:
2016-08-10

Commercial and government entity program

CAGE number:
7PGB6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-09-19

Contact Information

POC:
CHRISTIAN VELE

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 625 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 82 WENDELL AVE, STE 100, PTTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)
2022-10-31 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2019-09-16 2024-10-24 Address 625 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2016-07-12 2022-10-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241024002262 2024-10-24 BIENNIAL STATEMENT 2024-10-24
220914000508 2022-09-14 BIENNIAL STATEMENT 2022-07-01
220416001355 2022-04-16 BIENNIAL STATEMENT 2020-07-01
190916060122 2019-09-16 BIENNIAL STATEMENT 2018-07-01
160712000093 2016-07-12 CERTIFICATE OF INCORPORATION 2016-07-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA283517P0093
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23821.95
Base And Exercised Options Value:
23821.95
Base And All Options Value:
23821.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-22
Description:
IGF::OT::IGF - REPLACE CARPETING IN BUILDING 1999
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
HQ042317P0027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39868.50
Base And Exercised Options Value:
39868.50
Base And All Options Value:
39868.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-05-16
Description:
IGF::OT::IGF CARPET REPLACEMENT
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
S214: HOUSEKEEPING- CARPET LAYING/CLEANING

Court Cases

Court Case Summary

Filing Date:
2022-07-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
A & C BROTHERS CONTRACTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State