Search icon

D.C. BUILDING SYSTEMS, INC.

Company Details

Name: D.C. BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1990 (35 years ago)
Entity Number: 1438473
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1015 WATER STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MDNSQQ32U5P8 2024-10-19 1015 WATER ST, WATERTOWN, NY, 13601, 2118, USA 1015 WATER STREET, WATERTOWN, NY, 13601, 2118, USA

Business Information

Doing Business As D C BUILDING SYSTEMS INC
URL www.dc-buildingsystems.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-10-24
Initial Registration Date 2001-08-10
Entity Start Date 1990-04-10
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 236210, 236220, 238110, 238120, 238160, 238170, 238910
Product and Service Codes Z200, Z2AA, Z2AB, Z2AZ, Z2BE, Z2BZ, Z2CA, Z2CZ, Z2DA, Z2DZ, Z2EB, Z2EC, Z2EZ, Z2FB, Z2FC, Z2FD, Z2FE, Z2GB, Z2GC, Z2GD, Z2GZ, Z2HA, Z2HB, Z2JA, Z2JZ, Z2LZ, Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT L PORTER
Role PRESIDENT
Address 1015 WATER STREET, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name ROBERT L PORTER
Role PRESIDENT
Address 1015 WATER STREET, WATERTOWN, NY, 13601, 5325, USA
Government Business
Title PRIMARY POC
Name ROBERT L PORTER
Role PRESIDENT
Address 1015 WATER STREET, WATERTOWN, NY, 13601, USA
Title ALTERNATE POC
Name JENNIFER L HUNT
Role CONTROLLER
Address 1015 WATER STREET, WATERTOWN, NY, 13601, 5325, USA
Past Performance
Title PRIMARY POC
Name ROBERT L PORTER
Role PRESIDENT
Address 1015 WATER STREET, WATERTOWN, NY, 13601, 5325, USA
Title ALTERNATE POC
Name ROBERT L PORTER
Role PRESIDENT
Address 1015 WATER STREET, WATERTOWN, NY, 13601, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0NP62 Active Non-Manufacturer 1991-01-07 2024-06-14 2029-06-14 2025-06-12

Contact Information

POC ROBERT L. PORTER
Phone +1 315-785-9884
Fax +1 315-785-9767
Address 1015 WATER ST, WATERTOWN, NY, 13601 2118, 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
D.C. BUILDING SYSTEMS, INC. 401(K) PLAN 2009 161371294 2011-01-25 D.C. BUILDING SYSTEMS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 238900
Sponsor’s telephone number 3157859884
Plan sponsor’s address 18621 U.S. RTE. 11, WATERTOWN, NY, 13601

Plan administrator’s name and address

Administrator’s EIN 161371294
Plan administrator’s name D.C. BUILDING SYSTEMS, INC.
Plan administrator’s address 18621 U.S. RTE. 11, WATERTOWN, NY, 13601
Administrator’s telephone number 3157859884

Signature of

Role Plan administrator
Date 2011-01-25
Name of individual signing DONALD E. CLARK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1015 WATER STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ROBERT L PORTER Chief Executive Officer 1015 WATER STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 19086 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 1015 WATER STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-04-02 Address 19086 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2017-07-20 2024-04-02 Address 19086 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1990-04-10 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-10 2017-07-20 Address ROUTE 3, PO BOX 58, FELTS MILLS, NY, 13638, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001778 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220525002355 2022-05-25 BIENNIAL STATEMENT 2022-04-01
211014001149 2021-10-14 BIENNIAL STATEMENT 2021-10-14
200921060150 2020-09-21 BIENNIAL STATEMENT 2018-04-01
170720000088 2017-07-20 CERTIFICATE OF CHANGE 2017-07-20
C128680-5 1990-04-10 CERTIFICATE OF INCORPORATION 1990-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310751631 0215800 2007-10-18 MIDTOWN TOWERS, 142 MECHANIC STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-18
Emphasis L: LOCALTARG, S: COMMERCIAL CONSTR
Case Closed 2007-10-22
106900160 0215800 2001-03-29 NYS FAIRGROUNDS- BEEF CATTLE BUILDING, SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-29
Emphasis S: CONSTRUCTION
Case Closed 2001-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 2001-04-11
Abatement Due Date 2001-04-19
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 2001-04-11
Abatement Due Date 2001-04-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 2001-04-11
Abatement Due Date 2001-04-19
Nr Instances 2
Nr Exposed 1
Gravity 01
300628955 0215800 1998-02-04 KRAFT FOODS, 7388 UTICA BOULEVARD, LOWVILLE, NY, 13367
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-02-04
Case Closed 1998-09-21

Related Activity

Type Complaint
Activity Nr 200870541
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 450.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 450.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 550.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 550.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
106930258 0215800 1992-06-17 CAPE VINCENT COMMUNITY CENTER, CAPE VINCENT, NY, 13618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-17
Case Closed 1992-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-07-29
Abatement Due Date 1992-08-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-07-29
Abatement Due Date 1992-09-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 1992-07-29
Abatement Due Date 1992-08-03
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7954208310 2021-01-28 0248 PPS 19086 US Route 11, Watertown, NY, 13601-5933
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508383
Loan Approval Amount (current) 508383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5933
Project Congressional District NY-24
Number of Employees 35
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 511711.86
Forgiveness Paid Date 2021-09-29
7197607002 2020-04-07 0248 PPP 19086 US Route 11, WATERTOWN, NY, 13601
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520829
Loan Approval Amount (current) 520829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 524096.67
Forgiveness Paid Date 2020-12-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0515047 D.C. BUILDING SYSTEMS, INC. D C BUILDING SYSTEMS INC MDNSQQ32U5P8 1015 WATER ST, WATERTOWN, NY, 13601-2118
Capabilities Statement Link -
Phone Number 315-785-9884
Fax Number 315-785-9767
E-mail Address rporter@dc-buildingsystems.com
WWW Page www.dc-buildingsystems.com
E-Commerce Website https://www.dc-buildingsystems.com
Contact Person ROBERT PORTER
County Code (3 digit) 045
Congressional District 24
Metropolitan Statistical Area -
CAGE Code 0NP62
Year Established 1990
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative GENERAL CONSTRUCTION-PRE-ENGINEERED BUILDINGS, CONCRETE, ALL PHASES OF CONSTRUCTION, TURN-KEY CONSTRUCTION START TO FINISH.
Special Equipment/Materials VARCO-PRUDEN METAL BUILDING DEALER, NUCOR BUILDINGS DEALER. CONSTRUCTION EQUIPMENT.
Business Type Percentages Construction (100 %)
Keywords GENERAL CONSTRUCTION
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mark D. Boss
Role PRESIDENT
Name Robert L Porter
Role Vice President
Name Clark Porter
Role No Title/Silent

SBA Federal Certifications

HUBZone Certified Yes
HUBZone Certification Date 2023-10-20
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 $20,000,000
Description Construction Bonding Level (aggregate)
Level $20,000,000
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 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Small No
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Small No
Code 238160
NAICS Code's Description Roofing Contractors
Small No
Code 238170
NAICS Code's Description Siding Contractors
Small No
Code 238910
NAICS Code's Description Site Preparation Contractors
Small No

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)

Performance History (References)

Name Structural Associates, Inc.
Contract BCT 1, Phase II
Start 2008-08-26
End 2009-08-26
Value $ 1,585,703
Contact Dennis Weller, Vice President
Phone 315-463-0001
Name Corning Incorporated
Contract Row 4 Project
Start 2021-11-01
End 2022-12-31
Value 16,476,546.00
Contact Bruce Hostrander
Phone 315-379-3336
Name Bette & Cring Construction Group
Contract 91st MP Battalion HQ
Start 2009-01-01
End 2009-10-31
Value $ 3,958,142
Contact Mark Scott, Project Manager
Phone 315-782-0074
Name Davidson Automotive Group
Contract Precision Car Wash
Start 2021-07-21
End 2021-12-31
Value 1,396,000.00
Contact Donald R Davidson
Phone 315-281-2100
Name Bernier, Carr & Associates
Contract T/O LeRay-Bldg Add.
Start 2007-08-22
End 2008-05-16
Value $ 362,690
Contact Rick Tague, President
Phone 315-782-8130
Name NYS Office of Parks, Recreation & Historic Preservation
Contract WI Comfort Stations
Start 2008-10-11
End 2009-05-15
Value $ 1,253,721
Contact Matt Williams, Project Manager
Phone 315-482-2593
Name Davidson Super Center (Car Dealerships)
Contract General Construction
Start 1998-10-19
End 2009-12-31
Value 2,000,000
Contact Donald Davidson
Phone 315-337-2440
Name Bette & Cring Construction Group
Contract Gutherie Clinic
Start 2009-08-01
End 2009-10-31
Value $ 365,860
Contact Robert Porter, Project Manager
Phone 315-782-0074
Name Bette & Cring Construction Group
Contract MATES, PHase II
Start 2008-12-10
End 2009-05-30
Value $ 544,838
Contact Robert Porter, Project Manager
Phone 315-782-0074

Date of last update: 26 Feb 2025

Sources: New York Secretary of State