Search icon

G. & G. DUCT CLEANING & RUSTPROOFING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. & G. DUCT CLEANING & RUSTPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1953 (72 years ago)
Entity Number: 92280
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 25-03 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GANDOLFO Chief Executive Officer 25-03 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-03 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

CAGE Code:
517W9
UEI Expiration Date:
2020-11-26

Business Information

Doing Business As:
G & G DUCT CLEANING
Division Name:
G & G DUCT CLEANING, INC.
Activation Date:
2019-11-27
Initial Registration Date:
2008-03-25

Commercial and government entity program

CAGE number:
517W9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2025-11-12
SAM Expiration:
2021-11-12

Contact Information

POC:
JOHN R. GANDOLFO

History

Start date End date Type Value
1995-06-20 1997-09-24 Address 25-03 BURNER AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-06-20 1997-09-24 Address 25-03 BURNER AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-06-20 1997-09-24 Address 152 WEST 42ND ST, ROOM 439, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1953-09-18 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1953-09-18 1995-06-20 Address 152 WEST 42ND ST., ROOM 439, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919002139 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110920002838 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090826002880 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070911002831 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051103003113 2005-11-03 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6308F8093
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
825.00
Base And Exercised Options Value:
825.00
Base And All Options Value:
825.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-06
Description:
1 JOB INVOICE # 05022008
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
V6308F1445
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
775.00
Base And Exercised Options Value:
775.00
Base And All Options Value:
775.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-11
Description:
CLEAN DUCTS IN DENTAL SERVICE
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
V630F85371
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
775.00
Base And Exercised Options Value:
775.00
Base And All Options Value:
775.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-12-13
Description:
1
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-15
Type:
Unprog Rel
Address:
500 COMMACK ROAD, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State