Search icon

DIMARCO CONSTRUCTORS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIMARCO CONSTRUCTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 1998 (27 years ago)
Entity Number: 2238548
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1950 BRIGHTON-HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
DIMARCO CONSTRUCTORS LL DOS Process Agent 1950 BRIGHTON-HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
0565537
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171469828
State:
COLORADO
Type:
Headquarter of
Company Number:
0659910
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_05237416
State:
ILLINOIS

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:
J8CKMNMTWRC6
CAGE Code:
3R1Z9
UEI Expiration Date:
2026-03-11

Business Information

Activation Date:
2025-03-13
Initial Registration Date:
2004-03-01

Form 5500 Series

Employer Identification Number (EIN):
161546727
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-13 2024-01-16 Address 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116000563 2024-01-16 BIENNIAL STATEMENT 2024-01-16
200310060157 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180305008046 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303007172 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140310007236 2014-03-10 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
808366.00
Total Face Value Of Loan:
808366.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-03
Type:
Planned
Address:
MARKET VIEW APARTMENTS CARPENTERS CIRCLE & 3RD STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-06-03
Type:
Planned
Address:
CAYUGA MEDICAL CENTER RESOURCE BUILDING CARPENTERS CIRCLE, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-03-06
Type:
Planned
Address:
250 EAST MAIN STREET SIBLEY SQUARE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-13
Type:
Planned
Address:
RT 30, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-09-16
Type:
Planned
Address:
4599 REDMAN ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
808366
Current Approval Amount:
808366
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
818730.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 272-9038
Add Date:
2006-09-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-06-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DIMARCO CONSTRUCTORS LLC
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State