Name: | CIVES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1968 (56 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 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5PTB3 | Active | U.S./Canada Manufacturer | 2009-09-18 | 2024-03-09 | 2027-11-30 | 2023-11-28 | |||||||||||||||||||||||
|
POC | MICHAEL JACKSON |
Phone | +1 315-543-2321 |
Fax | +1 315-543-2366 |
Address | 14331 MILL ST, HARRISVILLE, NY, 13648 3331, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2022-11-30 |
CAGE number | 8G768 |
Company Name | CIVES CORPORATION |
CAGE Last Updated | 2024-04-05 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
TIMOTHY J HANENBURG | Chief Executive Officer | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
CIVES CORPORATION | DOS Process Agent | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
2016-07-26 | 2020-11-02 | Address | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022, USA (Type of address: Service of Process) |
2012-10-02 | 2016-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-15 | 2016-11-16 | Address | 1825 OLD ALABAMA RD, STE 200, ROSWELL, GA, 30076, 2201, USA (Type of address: Chief Executive Officer) |
2008-07-17 | 2012-10-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
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 |
161116006104 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
20161028049 | 2016-10-28 | ASSUMED NAME CORP INITIAL FILING | 2016-10-28 |
160726000643 | 2016-07-26 | CERTIFICATE OF CHANGE | 2016-07-26 |
141107006128 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121106006174 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W911S710P0163 | 2010-06-10 | 2010-07-12 | 2010-07-12 | |||||||||||||||||||||||||||
|
Obligated Amount | 20612.00 |
Current Award Amount | 20612.00 |
Potential Award Amount | 20612.00 |
Description
Title | 13' STAINLESS STEEL MATERIAL SPREADER W/TOP SCREENS. |
NAICS Code | 423810: CONSTRUCTION AND MINING (EXCEPT OIL WELL) MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS |
Product and Service Codes | 3825: ROAD CLEARING & CLEANING EQ |
Recipient Details
Recipient | CIVES CORPORATION |
UEI | KG6HHLDKJ5A4 |
Legacy DUNS | 804832814 |
Recipient Address | UNITED STATES, 14331 MILL ST, HARRISVILLE, ST. LAWRENCE, NEW YORK, 136483331 |
Unique Award Key | CONT_AWD_W911S211P3038_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 127568.00 |
Current Award Amount | 127568.00 |
Potential Award Amount | 127568.00 |
Description
Title | PLOW TRUCK EQUIPMENT |
NAICS Code | 336211: MOTOR VEHICLE BODY MANUFACTURING |
Product and Service Codes | 3825: ROAD CLEARING & CLEANING EQ |
Recipient Details
Recipient | CIVES CORPORATION |
UEI | KG6HHLDKJ5A4 |
Legacy DUNS | 804832814 |
Recipient Address | UNITED STATES, 14331 MILL ST, HARRISVILLE, ST. LAWRENCE, NEW YORK, 136483331 |
Unique Award Key | CONT_AWD_W911S211P3037_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 39600.00 |
Current Award Amount | 39600.00 |
Potential Award Amount | 39600.00 |
Description
Title | INSTALL SNOW REMOVAL EQUIPMENT |
NAICS Code | 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE |
Product and Service Codes | N038: INSTALL OF CONTRUCT EQ |
Recipient Details
Recipient | CIVES CORPORATION |
UEI | KG6HHLDKJ5A4 |
Legacy DUNS | 804832814 |
Recipient Address | UNITED STATES, 14331 MILL ST, HARRISVILLE, ST. LAWRENCE, NEW YORK, 136483331 |
Unique Award Key | CONT_AWD_W911S211P0124_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 95950.00 |
Current Award Amount | 95950.00 |
Potential Award Amount | 95950.00 |
Description
Title | VBOX SANDER BOXES WITH ACCESORIES |
NAICS Code | 336211: MOTOR VEHICLE BODY MANUFACTURING |
Product and Service Codes | 3830: TRUCK AND TRACTOR ATTACHMENTS |
Recipient Details
Recipient | CIVES CORPORATION |
UEI | KG6HHLDKJ5A4 |
Legacy DUNS | 804832814 |
Recipient Address | UNITED STATES, 14331 MILL ST, HARRISVILLE, ST. LAWRENCE, NEW YORK, 136483331 |
Unique Award Key | CONT_AWD_W911S212P0006_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 6279.20 |
Current Award Amount | 6279.20 |
Potential Award Amount | 6279.20 |
Description
Title | 3/4 X 6 X 72 BLADES |
NAICS Code | 332213: SAW BLADE AND HANDSAW MANUFACTURING |
Product and Service Codes | 3460: MACHINE TOOL ACCESSORIES |
Recipient Details
Recipient | CIVES CORPORATION |
UEI | KG6HHLDKJ5A4 |
Legacy DUNS | 804832814 |
Recipient Address | UNITED STATES, 14331 MILL ST, HARRISVILLE, ST. LAWRENCE, NEW YORK, 136483331 |
Unique Award Key | CONT_AWD_W911S223P5013_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 278000.00 |
Current Award Amount | 278000.00 |
Potential Award Amount | 278000.00 |
Description
Title | COMBO DUMP BODY/SANDER SPREADER |
NAICS Code | 336211: MOTOR VEHICLE BODY MANUFACTURING |
Product and Service Codes | 2590: MISCELLANEOUS VEHICULAR COMPONENTS |
Recipient Details
Recipient | CIVES CORPORATION |
UEI | KG6HHLDKJ5A4 |
Recipient Address | UNITED STATES, 14331 MILL ST, HARRISVILLE, ST. LAWRENCE, NEW YORK, 136483331 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343392643 | 0215800 | 2018-08-17 | 40 FACTORY STREET, GOUVERNEUR, NY, 13642 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C06 I |
Issuance Date | 2018-11-09 |
Abatement Due Date | 2018-12-04 |
Current Penalty | 8315.0 |
Initial Penalty | 8315.0 |
Final Order | 2018-12-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) At the establishment, on or about 8/17/2018: Employees perform servicing and maintenance activities on equipment including, but not limited to, Anglemaster, Burning Machine, Drill Line, Plasma Cutter, etc., which had multiple energy sources including pneumatic, hydraulic, and electric. |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P1138013 | CIVES CORPORATION | VIKING/CIVES ( USA ) | KG6HHLDKJ5A4 | 14431 MILL ST, HARRISVILLE, NY, 13648-3331 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | $0 |
Description | Construction Bonding Level (aggregate) |
Level | $0 |
Description | Service Bonding Level (per contract) |
Level | $0 |
Description | Service Bonding Level (aggregate) |
Level | $0 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 336211 |
NAICS Code's Description | Motor Vehicle Body Manufacturing |
Buy Green | Yes |
Code | 336390 |
NAICS Code's Description | Other Motor Vehicle Parts Manufacturing |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State