Search icon

PATRICK CONCRETE CONSTRUCTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICK CONCRETE CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2341769
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: C/O CHAMBERLAIN D'AMANDA, 2525 STATE ROUTE 332, CANANDAIGUA, NY, United States, 14424
Principal Address: 2455 STATE RTE 21, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P BELL Chief Executive Officer 2455 STATE RTE 21, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHAMBERLAIN D'AMANDA, 2525 STATE ROUTE 332, CANANDAIGUA, NY, United States, 14424

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.

CAGE Code:
48SZ5
UEI Expiration Date:
2020-01-29

Business Information

Activation Date:
2019-01-29
Initial Registration Date:
2005-12-21

Form 5500 Series

Employer Identification Number (EIN):
161562136
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-07 2015-07-22 Address 2 WEST MAIN ST, STE 300, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2001-05-15 2015-07-22 Address PO BOX 188, BLOOMFIELD, NY, 14469, 0188, USA (Type of address: Chief Executive Officer)
2001-05-15 2005-03-07 Address 200 BLOOMFIELD INDUSTRIAL PARK, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
1999-02-03 2023-09-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-02-03 2015-07-22 Address HITCHCOCK BLAINE & HUBER LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722002037 2015-07-22 BIENNIAL STATEMENT 2015-02-01
050307002121 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030411002441 2003-04-11 BIENNIAL STATEMENT 2003-02-01
010515002255 2001-05-15 BIENNIAL STATEMENT 2001-02-01
990303000511 1999-03-03 CERTIFICATE OF AMENDMENT 1999-03-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG3615P080012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
68730.00
Base And Exercised Options Value:
68730.00
Base And All Options Value:
68730.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-09-30
Description:
REPLACE GREENHOUSE GRATING AND PIPING IN GENEVA, NY
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 394-6452
Add Date:
2006-12-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State