Search icon

CHEMUNG CONTRACTING CORPORATION

Company Details

Name: CHEMUNG CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1956 (68 years ago)
Entity Number: 102048
ZIP code: 14871
County: Chemung
Place of Formation: New York
Address: 2105 S BROADWAY, PINE CITY, NY, United States, 14871

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD C. DALRYMPLE JR Chief Executive Officer 2105 S BROADWAY, PINE CITY, NY, United States, 14871

DOS Process Agent

Name Role Address
CHEMUNG CONTRACTING CORPORATION DOS Process Agent 2105 S BROADWAY, PINE CITY, NY, United States, 14871

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:
GGL7NAJBN4P1
CAGE Code:
0GPV2
UEI Expiration Date:
2024-12-07

Business Information

Doing Business As:
CHEMUNG CONTRACTING CORP
Activation Date:
2023-12-22
Initial Registration Date:
2002-01-16

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-12-02 2024-12-27 Address 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Service of Process)
2014-12-11 2024-12-27 Address 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer)
2006-12-04 2020-12-02 Address 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227001948 2024-12-27 BIENNIAL STATEMENT 2024-12-27
230109002504 2023-01-09 BIENNIAL STATEMENT 2022-12-01
201202061429 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006508 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006556 2016-12-02 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH7107C00011
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-06-27
Description:
THE PROJECT CONSISTS OF REHABILITATION OF PARK ROADS AND PARKING AREAS, CONSTRUCTION OF PULLOFFS AND OTHER MISCELLANEOUS WORK.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-19
Type:
Planned
Address:
ITHACA TOMPKINS REGIONAL AIRPORT, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State