Search icon

ACTS II CONSTRUCTION, INC.

Company Details

Name: ACTS II CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463944
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 658 US HWY 11, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1UAG9 Active Non-Manufacturer 2001-06-13 2024-03-09 No data No data

Contact Information

POC DANIEL W.. BURRITT
Phone +1 315-287-3377
Fax +1 315-287-3335
Address 658 US HWY 11 SOUTH, GOUVERNEUR, NY, 13642 3513, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 658 US HWY 11, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
DANIEL W BURRITT Chief Executive Officer 658 US HWY 11, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
2001-12-19 2003-12-29 Address 658 US HWY 11S, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2001-12-19 2003-12-29 Address 658 US HWY 11S, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
2000-01-20 2003-12-29 Address 658 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103060176 2020-01-03 BIENNIAL STATEMENT 2020-01-01
170707006144 2017-07-07 BIENNIAL STATEMENT 2016-01-01
140307002699 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120201002238 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100122002655 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080111002569 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060203002827 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031229002203 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011219002693 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000120000764 2000-01-20 CERTIFICATE OF INCORPORATION 2000-01-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV DAKF3602D0010 2008-09-08 No data No data
Unique Award Key CONT_IDV_DAKF3602D0010_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4TH OPTION - "K" FUNDS
NAICS Code 235710
Product and Service Codes Z222: MAINT-REP-ALT/HWYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient ACTS II CONSTRUCTION, INC.
UEI DRKVEFH7LVQ3
Legacy DUNS 132686333
Recipient Address UNITED STATES, 658 US HWY 11 S, GOUVERNEUR, 13642
DO AWARD 0035 2008-08-29 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_0035_9700_DAKF3602D0010_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4TH OPTION - "K" FUNDS
NAICS Code 235710
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient ACTS II CONSTRUCTION, INC.
UEI DRKVEFH7LVQ3
Legacy DUNS 132686333
Recipient Address UNITED STATES, 658 US HWY 11 S, GOUVERNEUR, 13642
DO AWARD 0034 2008-08-29 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_0034_9700_DAKF3602D0010_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4TH OPTION - "K" FUNDS
NAICS Code 235710
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient ACTS II CONSTRUCTION, INC.
UEI DRKVEFH7LVQ3
Legacy DUNS 132686333
Recipient Address UNITED STATES, 658 US HWY 11 S, GOUVERNEUR, 13642
No data IDV W911S208D8001 2008-07-08 No data No data
Unique Award Key CONT_IDV_W911S208D8001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title CONCRETE REQUIREMENTS CONTRACT, FORT DRUM, NEW YORK
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient ACTS II CONSTRUCTION, INC.
UEI DRKVEFH7LVQ3
Legacy DUNS 132686333
Recipient Address UNITED STATES, 658 US HWY 11 SOUTH, GOUVERNEUR, 136423513
DELIVERY ORDER AWARD 0002 2008-06-26 2008-08-26 2008-08-26
Unique Award Key CONT_AWD_0002_9700_W911S208D8001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 76800.00
Current Award Amount 76800.00
Potential Award Amount 76800.00

Description

Title CONCRETE REQUIREMENTS, FORT DRUM, BASE YEAR WORK, K & L, WE-10022-7J
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient ACTS II CONSTRUCTION, INC.
UEI DRKVEFH7LVQ3
Legacy DUNS 132686333
Recipient Address UNITED STATES, 658 US HWY 11 SOUTH, GOUVERNEUR, ST. LAWRENCE, NEW YORK, 136423513
DO AWARD 0001 2008-04-03 2008-05-03 2008-05-03
Unique Award Key CONT_AWD_0001_9700_W911S208D8001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BASE YEAR BONDS
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient ACTS II CONSTRUCTION, INC.
UEI DRKVEFH7LVQ3
Legacy DUNS 132686333
Recipient Address UNITED STATES, 658 US HWY 11 SOUTH, GOUVERNEUR, 136423513
DELIVERY ORDER AWARD 0007 2009-09-23 2010-05-24 2010-05-24
Unique Award Key CONT_AWD_0007_9700_W911S208D8001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6319.03
Current Award Amount 6319.03
Potential Award Amount 6319.03

Description

Title FIRST OPTION YEAR WORK - L FUNDS, INSTALL MISC SIDEWALKS AND CONCRETE PADS
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient ACTS II CONSTRUCTION, INC.
UEI DRKVEFH7LVQ3
Legacy DUNS 132686333
Recipient Address UNITED STATES, 658 US HWY 11 SOUTH, GOUVERNEUR, ST. LAWRENCE, NEW YORK, 136423513
DO AWARD 0006 2009-09-21 2010-05-20 2010-05-20
Unique Award Key CONT_AWD_0006_9700_W911S208D8001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title FIRST OPTION YEAR WORK - K FUNDS, REPAIR SIDEWALKS AT P4300
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient ACTS II CONSTRUCTION, INC.
UEI DRKVEFH7LVQ3
Legacy DUNS 132686333
Recipient Address UNITED STATES, 658 US HWY 11 SOUTH, GOUVERNEUR, 136423513
DELIVERY ORDER AWARD 0005 2009-08-04 2009-10-02 2009-10-02
Unique Award Key CONT_AWD_0005_9700_W911S208D8001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22173.62
Current Award Amount 22173.62
Potential Award Amount 22173.62

Description

Title INSTALL SIDEWALKS AT 4896, 4897 & 4849
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient ACTS II CONSTRUCTION, INC.
UEI DRKVEFH7LVQ3
Legacy DUNS 132686333
Recipient Address UNITED STATES, 658 US HWY 11 SOUTH, GOUVERNEUR, ST. LAWRENCE, NEW YORK, 136423513
DO AWARD 0004 2009-07-07 2009-09-08 2009-09-08
Unique Award Key CONT_AWD_0004_9700_W911S208D8001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title CONSTRUCT SIDEWALKS AT VARIOUS BARRACK BUILDINGS
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient ACTS II CONSTRUCTION, INC.
UEI DRKVEFH7LVQ3
Legacy DUNS 132686333
Recipient Address UNITED STATES, 658 US HWY 11 SOUTH, GOUVERNEUR, 136423513

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4160615005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ACTS II CONSTRUCTION, INC.
Recipient Name Raw ACTS II CONSTRUCTION INC.
Recipient UEI DRKVEFH7LVQ3
Recipient DUNS 132686333
Recipient Address 658 US HIGHWAY 11, GOUVERNEUR, SAINT LAWRENCE, NEW YORK, 13642-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3085.00
Face Value of Direct Loan 350000.00
Link View Page

Mines

Mine Name Type Status Primary Sic
Knapps Quarry Surface Abandoned Crushed, Broken Limestone NEC
Directions to Mine One Mile East from State HWY 56 on County Route 47

Parties

Name Acts II Construction Inc
Role Operator
Start Date 2005-10-18
End Date 2006-01-09
Name Barrett Paving Materials Inc
Role Operator
Start Date 1994-04-12
End Date 2005-10-17
Name Barrett Paving Materials Inc
Role Operator
Start Date 2006-01-10
Name Champion Sand & Gravel Inc
Role Operator
Start Date 1993-09-01
End Date 1994-04-11
Name Colas S A
Role Current Controller
Start Date 2006-01-10
Name Barrett Paving Materials Inc
Role Current Operator

Inspections

Start Date 2006-01-10
End Date 2006-01-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.25
Start Date 2005-10-18
End Date 2005-10-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.25
Start Date 2003-10-30
End Date 2003-10-30
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2002-10-15
End Date 2002-10-15
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 1
Start Date 2002-10-08
End Date 2002-10-08
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2002-07-25
End Date 2002-07-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 2887
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1444
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 460
Avg. Annual Empl. 1
Avg. Employee Hours 460
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 728
Avg. Annual Empl. 2
Avg. Employee Hours 364
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 54
Avg. Annual Empl. 1
Avg. Employee Hours 54

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315848960 0215800 2011-09-15 MASSENA SCHOOLS, 84 NIGHTENGALE AVE, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-15
Emphasis S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2011-09-15
310756507 0215800 2008-07-24 SUNY POTSDAM, BARRINGTON DRIVE, POTSDAM, NY, 13676
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-24
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2008-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1244140 Intrastate Non-Hazmat 2004-05-05 55000 2003 3 1 Priv. Pass. (Business)
Legal Name ACTS II CONSTRUCTION
DBA Name -
Physical Address 658 US HWY 11, GOUVERNEUR, NY, 13642, US
Mailing Address 658 US HWY 11, GOUVERNEUR, NY, 13642, US
Phone (315) 287-3377
Fax (315) 287-3335
E-mail ACTSTWO@NORTHNET.ORG

Safety Measurement System - All Transportation

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: 31 Mar 2025

Sources: New York Secretary of State