Name: | ASPLUNDH CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2017 (8 years ago) |
Entity Number: | 5107045 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASPLUNDH CONSTRUCTION, LLC, MISSISSIPPI | 1115949 | MISSISSIPPI |
Headquarter of | ASPLUNDH CONSTRUCTION, LLC, Alabama | 000-387-745 | Alabama |
Headquarter of | ASPLUNDH CONSTRUCTION, LLC, MINNESOTA | 0b911d47-846d-e711-8180-00155d01c6c6 | MINNESOTA |
Headquarter of | ASPLUNDH CONSTRUCTION, LLC, KENTUCKY | 0981793 | KENTUCKY |
Headquarter of | ASPLUNDH CONSTRUCTION, LLC, COLORADO | 20171266337 | COLORADO |
Headquarter of | ASPLUNDH CONSTRUCTION, LLC, FLORIDA | M17000002826 | FLORIDA |
Headquarter of | ASPLUNDH CONSTRUCTION, LLC, RHODE ISLAND | 001672492 | RHODE ISLAND |
Headquarter of | ASPLUNDH CONSTRUCTION, LLC, CONNECTICUT | 1235182 | CONNECTICUT |
Headquarter of | ASPLUNDH CONSTRUCTION, LLC, IDAHO | 618408 | IDAHO |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KU57LL4UNEZ4 | 2024-11-13 | 93 SILLS RD, YAPHANK, NY, 11980, USA | 93 SILLS RD, YAPHANK, NY, 11980, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-30 |
Initial Registration Date | 2015-08-18 |
Entity Start Date | 1979-05-11 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 237110, 237130, 238910 |
Product and Service Codes | 5985, P999, R426, R499, X1GB, X1PZ, Y1BG, Y1ND, Y1NZ, Y1PC, Y1PD, Z1JZ, Z2AA, Z2NZ |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALYSSA SABEL |
Role | ADMINISTRATOR |
Address | 93 SILLS RD, YAPHANK, NY, 11980, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALYSSA SABEL |
Role | ADMINISTRATOR |
Address | 93 SILLS RD, YAPHANK, NY, 11980, USA |
Title | ALTERNATE POC |
Name | JEFFREY KIRKWOOD |
Role | MANAGER OF FINANCIAL REPORTING |
Address | 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JEFFREY KIRKWOOD |
Role | MANAGER OF FINANCIAL REPORTING |
Address | 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5PTD2 | Active | Non-Manufacturer | 2009-09-18 | 2024-10-10 | 2029-10-10 | 2025-10-08 | |||||||||||||
|
POC | ALYSSA SABEL |
Phone | +1 631-307-8363 |
Address | 93 SILLS RD, YAPHANK, NY, 11980, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2023-11-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-27 | 2023-11-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-31 | 2023-03-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-13 | 2020-08-31 | Address | 111 EIGHTH AVENUE 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-23 | 2017-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109002613 | 2023-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-09 |
230327001728 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210317060159 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
200831000467 | 2020-08-31 | CERTIFICATE OF CHANGE | 2020-08-31 |
190401060359 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78252 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170713000343 | 2017-07-13 | CERTIFICATE OF MERGER | 2017-07-13 |
170531000203 | 2017-05-31 | CERTIFICATE OF PUBLICATION | 2017-05-31 |
170323000090 | 2017-03-23 | ARTICLES OF ORGANIZATION | 2017-03-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State