Search icon

BIDCO MARINE GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BIDCO MARINE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1993 (32 years ago)
Entity Number: 1770186
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 220 KATHERINE ST, BUFFALO, NY, United States, 14210
Address: 168 North St, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 North St, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
MARK C JUDD Chief Executive Officer 220 KATHERINE ST, BUFFALO, NY, United States, 14210

Links between entities

Type:
Headquarter of
Company Number:
1125930
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0803194
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_66652203
State:
ILLINOIS

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ERIC CHENEVERT
User ID:
P0342036
Trade Name:
BIDCO MARINE GROUP INC

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:
ZTTKPKZGVJX3
CAGE Code:
3B371
UEI Expiration Date:
2025-10-30

Business Information

Doing Business As:
BIDCO MARINE GROUP INC
Activation Date:
2024-11-01
Initial Registration Date:
2002-02-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3B371
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
CAGE Expiration:
2029-11-01
SAM Expiration:
2025-10-30

Contact Information

POC:
ERIC CHENEVERT
Corporate URL:
http://www.bidcomarine.com

Form 5500 Series

Employer Identification Number (EIN):
161448484
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 220 KATHERINE ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2021-11-02 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-12-06 2024-12-20 Address 220 KATHERINE ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2011-12-06 2024-12-20 Address 220 KATHERINE ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220000726 2024-12-20 BIENNIAL STATEMENT 2024-12-20
191126060261 2019-11-26 BIENNIAL STATEMENT 2019-11-01
SR-21113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101006530 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006900 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P424C0014
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
11805780.00
Base And Exercised Options Value:
11805780.00
Base And All Options Value:
11805780.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-20
Description:
EMERALD SHINER PASSAGE COMPLETION PROJECT
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
W912P424C0012
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
70750.00
Base And Exercised Options Value:
70750.00
Base And All Options Value:
70750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-27
Description:
BRUSH REMOVAL ON BIRD ISLAND PIER FY24
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
F114: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL LICENSING AND PERMITTING
Procurement Instrument Identifier:
70Z03023PCLEV0047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-05-08
Description:
REMOVAL OF CONCRETE PIER
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P500: SALVAGE- DEMOLITION OF STRUCTURES/FACILITIES (OTHER THAN BUILDINGS)

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
472471.00
Total Face Value Of Loan:
472471.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
503206.00
Total Face Value Of Loan:
503206.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-29
Type:
Fat/Cat
Address:
220 KATHERINE STREET, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-03
Type:
Planned
Address:
HOLLISTER LAKE PUMP STATION, ATHENS, NY, 12015
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503206
Current Approval Amount:
503206
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
507135.14
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
472471
Current Approval Amount:
472471
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
475215.22

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 847-1112
Add Date:
1999-11-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AGCS MARINE INSURANCE CO.
Party Role:
Plaintiff
Party Name:
BIDCO MARINE GROUP INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State