Search icon

CLAUDE MAYO CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLAUDE MAYO CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1996 (29 years ago)
Entity Number: 1999951
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 53 HUMBER AVENUE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAUDE MAYO DOS Process Agent 53 HUMBER AVENUE, BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
CLAUDE MAYO Chief Executive Officer 53 HUMBER AVENUE, BUFFALO, NY, United States, 14215

Unique Entity ID

CAGE Code:
4PPN3
UEI Expiration Date:
2020-05-29

Business Information

Activation Date:
2019-03-31
Initial Registration Date:
2007-03-15

Commercial and government entity program

CAGE number:
4PPN3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-02
CAGE Expiration:
2024-04-01

Contact Information

POC:
CLAUDE MAYO

History

Start date End date Type Value
1998-02-27 2008-02-25 Address 53 HUMBER AVENUE, BUFFALO, NY, 14215, 3114, USA (Type of address: Chief Executive Officer)
1998-02-27 2008-02-25 Address 53 HUMBER AVENUE, BUFFALO, NY, 14215, 3114, USA (Type of address: Principal Executive Office)
1998-02-27 2008-02-25 Address 53 HUMBER AVENUE, BUFFALO, NY, 14215, 3114, USA (Type of address: Service of Process)
1996-02-14 1998-02-27 Address 53 HUMBER AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002176 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120309002758 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100330002071 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080225002055 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060310002063 2006-03-10 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P13PWC0009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
732003.00
Base And Exercised Options Value:
732003.00
Base And All Options Value:
732003.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-07-23
Description:
IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS00P12CYC0088
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
86964.00
Base And Exercised Options Value:
86964.00
Base And All Options Value:
86964.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-09-25
Description:
RENOVATION - DOORS, WINDOWS, BALLISTIC WALLS, AND EGRESS SYSTEM.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P11PWC0022
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
176615.00
Base And Exercised Options Value:
176615.00
Base And All Options Value:
176615.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-07-13
Description:
KEATING 4TH FLOOR CHAMBER REFRESH.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 897-3687
Add Date:
2007-08-17
Operation Classification:
Auth. For Hire, Private(Property), Fed. Gov't, State Gov't, Local Gov't, Indian Nation
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State