Search icon

KOKO CONTRACTING, INC.

Company Details

Name: KOKO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1984 (41 years ago)
Entity Number: 898818
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 516 RTE 25A, MT SINAI, NY, United States, 11766

Contact Details

Phone +1 631-928-0220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0L7H8 Active Non-Manufacturer 1990-07-24 2024-03-03 No data No data

Contact Information

POC GEORGE KOKOLAKIS
Phone +1 631-928-0220
Fax +1 631-928-9527
Address 516 ROUTE 25A STE 2, MOUNT SINAI, NY, 11766 2012, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOKO CONTRACTING CASH BALANCE PLAN 2023 112679631 2024-10-10 KOKO CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 6319280220
Plan sponsor’s address 516 ROUTE 25A, MOUNT SINAI, NY, 11766

DOS Process Agent

Name Role Address
KOKO CONTRACTING, INC. DOS Process Agent 516 RTE 25A, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
GEORGE KOKOLAKIS Chief Executive Officer 516 RTE 25A, SUITE 2, MT SINAI, NY, United States, 11766

Permits

Number Date End date Type Address
M022025097A83 2025-04-07 2025-07-04 PLACE MATERIAL ON STREET ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025097A91 2025-04-07 2025-07-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025097A90 2025-04-07 2025-07-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025097A89 2025-04-07 2025-07-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025097A88 2025-04-07 2025-07-04 OCCUPANCY OF SIDEWALK AS STIPULATED ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025097A87 2025-04-07 2025-07-04 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025097A86 2025-04-07 2025-07-04 OCCUPANCY OF ROADWAY AS STIPULATED ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025097A85 2025-04-07 2025-07-04 PLACE CONSTRUCTION OFFICE TRAILER ON STREET ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025097A84 2025-04-07 2025-07-04 CROSSING SIDEWALK ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET
M022025097A92 2025-04-07 2025-07-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ESSEX STREET, MANHATTAN, FROM STREET AVENUE A TO STREET STANTON STREET

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 516 RTE 25A, SUITE 2, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 516 RTE 25A, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-10-25 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131002314 2025-01-31 BIENNIAL STATEMENT 2025-01-31
200427060139 2020-04-27 BIENNIAL STATEMENT 2020-03-01
180321006045 2018-03-21 BIENNIAL STATEMENT 2018-03-01
170912006254 2017-09-12 BIENNIAL STATEMENT 2016-03-01
140515002109 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120821002115 2012-08-21 BIENNIAL STATEMENT 2012-03-01
020503002936 2002-05-03 BIENNIAL STATEMENT 2002-03-01
000406002484 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980313002499 1998-03-13 BIENNIAL STATEMENT 1998-03-01
950727002299 1995-07-27 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 No data AVENUE P, FROM STREET WEST 11 STREET TO STREET WEST 12 STREET No data Street Construction Inspections: Active Department of Transportation SIDEWALK OPENED TO PEDESTRIANS AT TIME OF INSPECTION.
2025-03-05 No data WEST 12 STREET, FROM STREET AVENUE P TO STREET BAY PARKWAY No data Street Construction Inspections: Active Department of Transportation NO BOOMLIFT SEEN AT TIME OF INSPECTION.
2025-03-05 No data WEST 11 STREET, FROM STREET AVENUE O TO STREET AVENUE P No data Street Construction Inspections: Active Department of Transportation BOOM TRUCK NOT SEEN AT TIME OF INSPECTION.
2025-02-09 No data PROSPECT PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Active Department of Transportation Trailer stored on the street
2025-02-06 No data WEST 12 STREET, FROM STREET AVENUE P TO STREET BAY PARKWAY No data Street Construction Inspections: Active Department of Transportation There were no signs of work being done at the time of inspection.
2025-02-06 No data WEST 11 STREET, FROM STREET AVENUE O TO STREET AVENUE P No data Street Construction Inspections: Active Department of Transportation There were no signs of work being done at the time of inspection.
2025-02-06 No data AVENUE P, FROM STREET WEST 11 STREET TO STREET WEST 12 STREET No data Street Construction Inspections: Active Department of Transportation There were no signs of work being done at the time of inspection.
2024-10-21 No data 2 AVENUE, FROM STREET EAST 14 STREET TO STREET EAST 15 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No occupancy at this time.
2024-10-10 No data 2 AVENUE, FROM STREET EAST 14 STREET TO STREET EAST 15 STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not necessary.
2024-10-10 No data EAST 15 STREET, FROM STREET 2 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk active during loading.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307534206 0213100 2004-07-08 99 PRISON ROAD, WOODBOURNE, NY, 12788
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-07-22
Emphasis L: FALL
Case Closed 2006-06-02

Related Activity

Type Complaint
Activity Nr 203953377
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2004-08-30
Abatement Due Date 2004-09-09
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2004-08-30
Abatement Due Date 2004-09-09
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19260502 J07 I
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Current Penalty 1500.0
Initial Penalty 1500.0
Final Order 2005-03-17
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Other
Standard Cited 19260503 C03
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Current Penalty 1500.0
Initial Penalty 1500.0
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Current Penalty 800.0
Initial Penalty 800.0
Final Order 2005-03-17
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01009
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Current Penalty 1500.0
Initial Penalty 1500.0
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Current Penalty 3000.0
Initial Penalty 3000.0
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
307534123 0213100 2004-07-08 99 PRISON ROAD, WOODBOURNE, NY, 12788
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2004-07-22
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2005-08-18

Related Activity

Type Complaint
Activity Nr 203953377
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2004-09-09
Abatement Due Date 2005-04-11
Current Penalty 800.0
Initial Penalty 800.0
Final Order 2005-03-17
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 2004-09-09
Abatement Due Date 2005-04-17
Final Order 2005-03-17
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19261101 G08 IIE
Issuance Date 2004-09-09
Abatement Due Date 2005-04-11
Final Order 2005-03-17
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2004-09-09
Abatement Due Date 2005-04-11
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19261101 F03 I
Issuance Date 2004-09-09
Abatement Due Date 2005-04-11
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261101 J02 I
Issuance Date 2004-09-09
Abatement Due Date 2005-04-11
Final Order 2005-03-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19261101 K08 I
Issuance Date 2004-09-09
Abatement Due Date 2005-04-11
Final Order 2005-03-17
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
306840471 0215000 2003-08-18 888 FOUNTAIN AVE, BROOKLYN, NY, 11208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-08-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-03-13

Related Activity

Type Complaint
Activity Nr 204591341
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2003-10-03
Abatement Due Date 2003-10-11
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2003-10-29
Final Order 2004-06-10
Nr Instances 12
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2003-10-03
Abatement Due Date 2003-10-11
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2003-10-29
Final Order 2004-06-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B10
Issuance Date 2003-10-03
Abatement Due Date 2003-10-11
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 2003-10-29
Final Order 2004-06-10
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
303367536 0213100 2000-04-03 SHOPPING CENTER, WEST POINT, NY, 10996
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-04-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-07-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-04-18
Abatement Due Date 2000-05-05
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-04-18
Abatement Due Date 2000-05-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-04-18
Abatement Due Date 2000-04-21
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D01
Issuance Date 2000-04-18
Abatement Due Date 2000-04-21
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9708468507 2021-03-12 0235 PPS 516 Route 25A, Mount Sinai, NY, 11766-2060
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 709415
Loan Approval Amount (current) 709415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-2060
Project Congressional District NY-01
Number of Employees 42
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 715770.58
Forgiveness Paid Date 2022-02-10
6389547204 2020-04-28 0235 PPP 516 ROUTE 25A, MT SINAI, NY, 11766
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 709412
Loan Approval Amount (current) 709412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 60
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 718457
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3151218 Intrastate Non-Hazmat 2019-05-30 10000 2018 1 1 Private(Property)
Legal Name KOKO CONTRACTING INC
DBA Name -
Physical Address 516 ROUTE 25A, MOUNT SINAI, NY, 11766, US
Mailing Address 516 ROUTE 25A, MOUNT SINAI, NY, 11766, US
Phone (631) 928-0220
Fax (631) 928-9527
E-mail GKOKOLAKIS@KOKOCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1585344 Intrastate Non-Hazmat 2006-12-12 - - 1 1 Auth. For Hire
Legal Name KOKO CONTRACTING INC
DBA Name -
Physical Address 516 ROUTE 25A, MOUNT SINAI, NY, 11766, US
Mailing Address 516 ROUTE 25 A, MOUNT SINAI, NY, 11766, US
Phone (631) 928-0220
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204136 Labor Management Relations Act 2022-05-20 other
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 judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-20
Termination Date 2022-07-28
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name KOKO CONTRACTING, INC.
Role Defendant
1806093 Employee Retirement Income Security Act (ERISA) 2018-10-31 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-31
Termination Date 2021-02-23
Date Issue Joined 2018-12-31
Section 1331
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name KOKO CONTRACTING, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State