Search icon

CIVES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CIVES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1968 (57 years ago)
Entity Number: 230239
ZIP code: 30022
County: St. Lawrence
Place of Formation: Delaware
Address: 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, United States, 30022
Principal Address: 3700 MANSELL ROAD, SUITE 500, Alpharetta, GA, United States, 30022

Chief Executive Officer

Name Role Address
TIMOTHY J HANENBURG Chief Executive Officer 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, United States, 30022

DOS Process Agent

Name Role Address
CIVES CORPORATION DOS Process Agent 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, United States, 30022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
BONNIE GOLDEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1138013
Trade Name:
VIKING/CIVES ( USA )

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:
5PTB3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
BONNIE GOLDEN
Corporate URL:
http://www.vikingcives.com

Immediate Level Owner

Vendor Certified:
2025-03-04
CAGE number:
8G768
Company Name:
CIVES CORPORATION

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-21 2024-11-01 Address 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
2016-11-16 2018-11-21 Address 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101033745 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221103000512 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201102061748 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-85165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181121006285 2018-11-21 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S9C23P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
37200.00
Base And Exercised Options Value:
37200.00
Base And All Options Value:
37200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-30
Description:
DUMP BED REPLACEMENT
Naics Code:
336120: HEAVY DUTY TRUCK MANUFACTURING
Product Or Service Code:
2305: GROUND EFFECT VEHICLES
Procurement Instrument Identifier:
W911S223P5013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-2000.00
Base And Exercised Options Value:
-2000.00
Base And All Options Value:
-2000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-23
Description:
COMBO DUMP BODY/SANDER SPREADER
Naics Code:
336211: MOTOR VEHICLE BODY MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
W911S217P1093
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32642.35
Base And Exercised Options Value:
32642.35
Base And All Options Value:
32642.35
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-30
Description:
RAMP PLOW
Naics Code:
333120: CONSTRUCTION MACHINERY MANUFACTURING
Product Or Service Code:
2530: VEHICULAR BRAKE, STEERING, AXLE, WHEEL, AND TRACK COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-17
Type:
Planned
Address:
40 FACTORY STREET, GOUVERNEUR, NY, 13642
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CIVES CORPORATION
Party Role:
Plaintiff
Party Name:
WSP MOUNTAIN ENTERPRISE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-11-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CIVES CORPORATION
Party Role:
Plaintiff
Party Name:
E.E. CRUZ & CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-09-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CIVES CORPORATION
Party Role:
Plaintiff
Party Name:
E.E. CRUZ & CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State