Search icon

ASPLUNDH CONSTRUCTION, LLC

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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