Search icon

ANDERSON CONSTRUCTION CORPORATION

Company Details

Name: ANDERSON CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2018 (7 years ago)
Entity Number: 5290898
ZIP code: 12181
County: Rensselaer
Place of Formation: New York
Address: PO BOX 535, TROY, NY, United States, 12181
Principal Address: 244 Ontario Street Suite 104, Cohoes, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDERSON CONSTRUCTION CORPORATION DOS Process Agent PO BOX 535, TROY, NY, United States, 12181

Chief Executive Officer

Name Role Address
DAVID ANDERSON Chief Executive Officer 2647 5TH AVENUE, APT 1, TROY, NY, United States, 12180

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.

Unique Entity ID:
MAG3LPE86VF5
CAGE Code:
877L2
UEI Expiration Date:
2023-03-06

Business Information

Activation Date:
2022-02-08
Initial Registration Date:
2018-11-01

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 2647 5TH AVENUE, APT 1, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2021-08-11 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-21 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-21 2024-02-23 Address 2647 5TH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003031 2024-02-23 BIENNIAL STATEMENT 2024-02-23
220415002455 2022-04-15 BIENNIAL STATEMENT 2022-02-01
210826001961 2021-08-26 BIENNIAL STATEMENT 2021-08-26
180306000519 2018-03-06 CERTIFICATE OF AMENDMENT 2018-03-06
180221000860 2018-02-21 CERTIFICATE OF INCORPORATION 2018-02-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-22
Type:
Planned
Address:
291-299 WALL ST., KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12300
Current Approval Amount:
12300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12472.88

Date of last update: 24 Mar 2025

Sources: New York Secretary of State