Search icon

LOWE, GRAVELLE & ASSOCIATES INT'L CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOWE, GRAVELLE & ASSOCIATES INT'L CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1998 (27 years ago)
Entity Number: 2282935
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Principal Address: 34 SOUTH BRANCH ROAD, CORNWALL, Canada
Address: 39 EAST ORVIS STREET, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOWE, GRAVELLE & ASSOCIATES INT'L CORP. DOS Process Agent 39 EAST ORVIS STREET, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
MARIO CASTILLO Chief Executive Officer 69 EAST ORVIS STREET, MASSENA, NY, United States, 13662

Unique Entity ID

CAGE Code:
5JB92
UEI Expiration Date:
2021-04-21

Business Information

Activation Date:
2020-04-21
Initial Registration Date:
2009-06-15

Commercial and government entity program

CAGE number:
5JB92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-04-13
SAM Expiration:
2022-07-11

Contact Information

POC:
GUY CUERRIER

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 69 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-07-17 Address 69 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-14 Address 69 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-07-17 Address 39 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717000328 2024-07-17 BIENNIAL STATEMENT 2024-07-17
231214002553 2023-12-14 BIENNIAL STATEMENT 2023-12-14
120710006102 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100802002159 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080721002706 2008-07-21 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5514CC0930
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
108972.00
Base And Exercised Options Value:
108972.00
Base And All Options Value:
108972.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-09-30
Description:
IGF::OT::IGF PERFORM INSPECTION AND TESTING SERVICES FOR THE HIGHWAY TUNNEL PAVING AND DRAINAGE IMPROVEMENTS PROJECT.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL
Procurement Instrument Identifier:
DTSL5513CC0807
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
211898.00
Base And Exercised Options Value:
211898.00
Base And All Options Value:
211898.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-30
Description:
IGF::OT::IGF PROVIDE QUALITY ASSURANCE SERVICES (INSPECTION AND TESTING) FOR A CONSTRUCTION PROJECT TO BLAST CLEAN AND PAINT THE CORPORATION'S SPARE GATE FACILITIES.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL
Procurement Instrument Identifier:
DTSL5513CC0100
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
560.50
Base And Exercised Options Value:
560.50
Base And All Options Value:
560.50
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-07-24
Description:
IGF::OT::IGF ADDITIONAL FUNDING TO COVER COMPLETION OF FINAL INSPECTION REPORT.
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State