Name: | ADIRONDACK VALLEY BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2000 (25 years ago) |
Entity Number: | 2456311 |
ZIP code: | 13367 |
County: | Lewis |
Place of Formation: | New York |
Address: | 5833 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
37VF0 | Obsolete | Non-Manufacturer | 2005-03-24 | 2024-07-06 | 2024-07-05 | No data | |||||||||||||||
|
POC | RHONDA CAMPEAU |
Phone | +1 315-376-6326 |
Fax | +1 315-376-6062 |
Address | 5833 NUMBER 4 RD, LOWVILLE, NY, 13367 3331, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5833 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367 |
Name | Role | Address |
---|---|---|
RHONDA L CAMPEAU | Chief Executive Officer | 5833 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-03 | 2012-04-10 | Address | 5833 NUMBER FOUR RD, LOWVILLE, NY, 13367, 3331, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2012-04-10 | Address | 5833 NUMBER FOUR RD, LOWVILLE, NY, 13367, 3331, USA (Type of address: Service of Process) |
2004-01-06 | 2006-02-03 | Address | 10466 THIRD ROAD, CASTORLAND, NY, 13620, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2006-02-03 | Address | 10466 THIRD ROAD, CASTORLAND, NY, 13620, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2006-02-03 | Address | 10466 THIRD ROAD, CASTORLAND, NY, 13620, USA (Type of address: Service of Process) |
2001-12-17 | 2004-01-06 | Address | RTE 1 BOX 307, CASTORLAND, NY, 13620, USA (Type of address: Principal Executive Office) |
2001-12-17 | 2004-01-06 | Address | RD 3 BOX 164H, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2000-01-03 | 2004-01-06 | Address | ROUTE 1 BOX 164H, LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002416 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120410002994 | 2012-04-10 | BIENNIAL STATEMENT | 2012-01-01 |
120214000557 | 2012-02-14 | CERTIFICATE OF AMENDMENT | 2012-02-14 |
100111002141 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080115002393 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060203002737 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040106002340 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
011217002864 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
000103000037 | 2000-01-03 | CERTIFICATE OF INCORPORATION | 2000-01-03 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W911S209P8012 | 2009-07-16 | 2009-09-01 | 2009-09-01 | |||||||||||||||||||||||||||
|
Obligated Amount | 4940.00 |
Current Award Amount | 4940.00 |
Potential Award Amount | 4940.00 |
Description
Title | WEATHER STATION REPAIR |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Y300: CONSTRUCT/RESTORATION |
Recipient Details
Recipient | ADIRONDACK VALLEY BUILDERS INC. |
UEI | GHKBPAJLCKN6 |
Legacy DUNS | 158326095 |
Recipient Address | UNITED STATES, 5833 NUMBER 4 RD, LOWVILLE, LEWIS, NEW YORK, 133673331 |
Unique Award Key | CONT_AWD_W911S210P8001_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 9260.00 |
Current Award Amount | 9260.00 |
Potential Award Amount | 9260.00 |
Description
Title | REHAB TOWER BREAK AREA AT BLDG P-2065 |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS |
Recipient Details
Recipient | ADIRONDACK VALLEY BUILDERS INC. |
UEI | GHKBPAJLCKN6 |
Legacy DUNS | 158326095 |
Recipient Address | UNITED STATES, 5833 NUMBER 4 RD, LOWVILLE, LEWIS, NEW YORK, 133673331 |
Unique Award Key | CONT_AWD_W911S211P8031_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 37654.00 |
Current Award Amount | 37654.00 |
Potential Award Amount | 37654.00 |
Description
Title | INSTALL SIDEWALK AT GUTHRIE CLINIC |
NAICS Code | 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION |
Product and Service Codes | Y299: CONTRUCT/ALL OTHER NON-BLDG FACS |
Recipient Details
Recipient | ADIRONDACK VALLEY BUILDERS INC. |
UEI | GHKBPAJLCKN6 |
Legacy DUNS | 158326095 |
Recipient Address | UNITED STATES, 5833 NUMBER 4 RD, LOWVILLE, LEWIS, NEW YORK, 133673331 |
Unique Award Key | CONT_AWD_W911S211P8025_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 124880.00 |
Current Award Amount | 124880.00 |
Potential Award Amount | 124880.00 |
Description
Title | ROOM RENOVATION |
NAICS Code | 238390: OTHER BUILDING FINISHING CONTRACTORS |
Product and Service Codes | Z300: MAINT, REP-ALT/RESTORATION |
Recipient Details
Recipient | ADIRONDACK VALLEY BUILDERS INC. |
UEI | GHKBPAJLCKN6 |
Legacy DUNS | 158326095 |
Recipient Address | UNITED STATES, 5833 NUMBER 4 RD, LOWVILLE, LEWIS, NEW YORK, 133673331 |
Unique Award Key | CONT_AWD_W911S211P8022_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 24850.00 |
Current Award Amount | 24850.00 |
Potential Award Amount | 24850.00 |
Description
Title | INSTALL SECURITY CAGE P4525 |
NAICS Code | 238120: STRUCTURAL STEEL AND PRECAST CONCRETE CONTRACTORS |
Product and Service Codes | Z152: MAINT-REP-ALT/MAINT BLDGS |
Recipient Details
Recipient | ADIRONDACK VALLEY BUILDERS INC. |
UEI | GHKBPAJLCKN6 |
Legacy DUNS | 158326095 |
Recipient Address | UNITED STATES, 5833 NUMBER 4 RD, LOWVILLE, LEWIS, NEW YORK, 133673331 |
Unique Award Key | CONT_AWD_W911S212P3029_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 2880.00 |
Current Award Amount | 2880.00 |
Potential Award Amount | 2880.00 |
Description
Title | REMOVE SHELVING UNITS |
NAICS Code | 238390: OTHER BUILDING FINISHING CONTRACTORS |
Product and Service Codes | N071: INSTALLATION OF EQUIPMENT- FURNITURE |
Recipient Details
Recipient | ADIRONDACK VALLEY BUILDERS INC. |
UEI | GHKBPAJLCKN6 |
Legacy DUNS | 158326095 |
Recipient Address | UNITED STATES, 5833 NUMBER 4 RD, LOWVILLE, LEWIS, NEW YORK, 133673331 |
Unique Award Key | CONT_AWD_W911S212P8006_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | INSTALL SECURITY CAGES |
NAICS Code | 238120: STRUCTURAL STEEL AND PRECAST CONCRETE CONTRACTORS |
Product and Service Codes | Z2EB: REPAIR OR ALTERATION OF MAINTENANCE BUILDINGS |
Recipient Details
Recipient | ADIRONDACK VALLEY BUILDERS INC. |
UEI | GHKBPAJLCKN6 |
Legacy DUNS | 158326095 |
Recipient Address | UNITED STATES, 5833 NUMBER 4 RD, LOWVILLE, 133673331 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8720828310 | 2021-01-30 | 0248 | PPP | 5833 Number Four Rd, Lowville, NY, 13367-3331 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7184839005 | 2021-05-23 | 0248 | PPS | 5833 Number Four Rd, Lowville, NY, 13367-3331 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1926015 | Intrastate Non-Hazmat | 2021-03-05 | 950 | 2020 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State