Search icon

CON TECH BUILDING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CON TECH BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857680
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Principal Address: 4524 STATE HWY 58, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CON TECH BUILDING SYSTEMS, INC. DOS Process Agent 4524 STATE HWY 58, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
TIMOTHY REDDICK Chief Executive Officer 4524 STATE HWY 58, GOUVERNEUR, NY, United States, 13642

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
315-287-0008
Contact Person:
TIM REDDICK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0213786
Trade Name:
CON-TECH BUILDING SYSTEMS INC

Unique Entity ID

Unique Entity ID:
GD6AEMR6MHK3
CAGE Code:
1FNP2
UEI Expiration Date:
2026-03-06

Business Information

Doing Business As:
CON-TECH BUILDING SYSTEMS INC
Activation Date:
2025-03-10
Initial Registration Date:
2002-02-15

Commercial and government entity program

CAGE number:
1FNP2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
TIM REDDICK
Corporate URL:
http://www.contechbuilding.com

Form 5500 Series

Employer Identification Number (EIN):
161476244
Plan Year:
2024
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 4524 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-28 2002-12-31 Address 179 ROCK ISLAND ST, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1996-10-28 2024-10-01 Address 4524 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1994-10-06 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001032037 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221115001859 2022-11-15 BIENNIAL STATEMENT 2022-10-01
041201002170 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021231002416 2002-12-31 BIENNIAL STATEMENT 2002-10-01
001013002384 2000-10-13 BIENNIAL STATEMENT 2000-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G522C0132
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
5160.05
Base And Exercised Options Value:
5160.05
Base And All Options Value:
5160.05
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2022-06-28
Description:
EISENHOWER LOCK VISITORS' CENTER CONSTRUCTION
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1JA: CONSTRUCTION OF MUSEUMS AND EXHIBITION BUILDINGS
Procurement Instrument Identifier:
W911S222F8020
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
3780.00
Base And Exercised Options Value:
3780.00
Base And All Options Value:
3780.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-05-03
Description:
REPAIR BRG 01, 23, 26, 40 DECKING - ADDITIONAL MATERIALS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W911S222A8002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
3000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-04-22
Description:
GENERAL CONSTRUCTION SERVICES
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

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:
982522.75
Total Face Value Of Loan:
982522.75
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:
982522.75
Total Face Value Of Loan:
982522.75

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-06
Type:
Complaint
Address:
36327 NY-180, LA FARGEVILLE, NY, 13656
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-29
Type:
Planned
Address:
CLARKSON HALL CLARKSON UNIVERSITY, 59 MAIN STREET, POTSDAM, NY, 13676
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-06
Type:
Planned
Address:
F.X. CAPRARA, STATE ROUTE 13, PULASKI, NY, 13142
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-30
Type:
Planned
Address:
800 COMMERCE PARK DRIVE, OGDENSBURG, NY, 13669
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-02-06
Type:
Planned
Address:
WATERTOWN FIRE STATION #3, COUNTY ROUTE 200, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$982,522.75
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$982,522.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$991,217.4
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $966,091.21
Utilities: $1,606.85
Rent: $1,475
Debt Interest: $13,349.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 287-0008
Add Date:
2006-07-06
Operation Classification:
Private(Property)
power Units:
16
Drivers:
22
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State