Search icon

BISSETTA & LIST, INC.

Company Details

Name: BISSETTA & LIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1951 (73 years ago)
Entity Number: 82723
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: Bissetta & List is a plumbing and heating contractor company.
Address: 670 9TH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-265-7771

Website http://www.bissettalist.net

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E7ZUC5N736H3 2025-02-08 420 W 49TH ST FRNT 1, NEW YORK, NY, 10019, 7255, USA 420 WEST 49TH STREET, STR FRNT 1, NEW YORK, NY, 10019, 7255, USA

Business Information

Division Name N/A
Division Number N/A
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2010-12-02
Entity Start Date 1951-12-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220
Product and Service Codes 4510, H145, H245, H345, H945, J045, K045, L045, N045

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FEDNER LA CHAPELLE
Role PRESIDENT
Address 420 WEST 49TH STREET, STR FRNT 1, NEW YORK, NY, 10019, 7255, USA
Title ALTERNATE POC
Name FEDNER LA CHAPELLE
Address 402 WEST 49TH STREET, STR FRNT 1, NEW YORK, NY, 10019, 7255, USA
Government Business
Title PRIMARY POC
Name FEDNER LA CHAPELLE
Role PRESIDENT
Address 420 WEST 49TH STREET, STR FRNT 1, NEW YORK, NY, 10019, 7255, USA
Title ALTERNATE POC
Name FEDNER LA CHAPELLE
Address 402 WEST 49TH STREET, STR FRNT 1, NEW YORK, NY, 10019, 7255, USA
Past Performance
Title PRIMARY POC
Name FEDNER LA CHAPELLE
Address 402 WEST 49TH STREET, STR FRNT 1, NEW YORK, NY, 10019, USA
Title ALTERNATE POC
Name FEDNER LA CHAPELLE
Address 402 WEST 49TH STREET, STR FRNT 1, NEW YORK, NY, 10019, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67BQ1 Active Non-Manufacturer 2010-12-02 2024-03-01 2029-02-13 2025-02-08

Contact Information

POC FEDNER LA CHAPELLE
Phone +1 212-265-7771
Fax +1 212-489-2283
Address 420 W 49TH ST FRNT 1, NEW YORK, NY, 10019 7255, 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

Chief Executive Officer

Name Role Address
FEDNER LACHAPELLE Chief Executive Officer 670 9TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
FEDNER LACHAPELLE DOS Process Agent 670 9TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-10-28 2001-12-10 Address 670 9TH AVENUE, NEW YORK, NY, 10036, 3609, USA (Type of address: Chief Executive Officer)
1951-10-31 1993-10-28 Address 670 NINTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031028002981 2003-10-28 BIENNIAL STATEMENT 2003-10-01
011210002473 2001-12-10 BIENNIAL STATEMENT 2001-10-01
991109002321 1999-11-09 BIENNIAL STATEMENT 1999-10-01
931028002454 1993-10-28 BIENNIAL STATEMENT 1993-10-01
A943125-2 1983-01-21 ASSUMED NAME CORP INITIAL FILING 1983-01-21
8104-134 1951-10-31 CERTIFICATE OF INCORPORATION 1951-10-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1452880 BISSETTA & LIST, INC - E7ZUC5N736H3 420 W 49TH ST FRNT 1, NEW YORK, NY, 10019-7255
Capabilities Statement Link -
Phone Number 212-265-7771
Fax Number 212-489-2283
E-mail Address FEDNER@BISSETTALIST.COM
WWW Page -
E-Commerce Website -
Contact Person FEDNER LA CHAPELLE
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 67BQ1
Year Established 1951
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Black American, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Fire Standpipe, Downspout, Drainage
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Fedner La Chapelle
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600516 Labor Management Relations Act 2016-02-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-01
Termination Date 2016-03-09
Section 0704
Status Terminated

Parties

Name LOCAL UNION NO. 1 OF THE UNITE
Role Plaintiff
Name BISSETTA & LIST, INC.
Role Defendant
0502599 Employee Retirement Income Security Act (ERISA) 2005-05-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-05-27
Termination Date 2005-12-01
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBERS LOCAL
Role Plaintiff
Name BISSETTA & LIST, INC.
Role Defendant
1806608 Employee Retirement Income Security Act (ERISA) 2018-11-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-19
Termination Date 2019-01-30
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBER,
Role Plaintiff
Name BISSETTA & LIST, INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State