Search icon

L. D. C. CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. D. C. CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1973 (52 years ago)
Entity Number: 254197
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1920 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYLE R DINSMORE Chief Executive Officer 1920 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1920 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072

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:
7US62
UEI Expiration Date:
2020-03-12

Business Information

Activation Date:
2019-03-13
Initial Registration Date:
2017-04-13

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:
7US62
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-01-27
SAM Expiration:
2022-01-25

Contact Information

POC:
JEFFREY DINSMORE
Phone:
+1 716-310-8992

History

Start date End date Type Value
2023-07-26 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-15 2011-04-01 Address 1920 BASELINE RD, GRAND ISLAND, NY, 14072, 2013, USA (Type of address: Principal Executive Office)
1997-02-26 1999-03-15 Address 581 PIN OAK CIRCLE, GRAND ISLAND, NY, 14072, 2013, USA (Type of address: Principal Executive Office)
1993-06-03 2011-04-01 Address 1920 BASELINE ROAD, GRAND ISLAND, NY, 14072, 2013, USA (Type of address: Service of Process)
1993-06-03 1994-03-10 Address 1022 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130308002542 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110401002068 2011-04-01 BIENNIAL STATEMENT 2011-02-01
090302002292 2009-03-02 BIENNIAL STATEMENT 2009-02-01
070308002534 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050420002473 2005-04-20 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P417C0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
190077.50
Base And Exercised Options Value:
190077.50
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-09
Description:
IGF::OT::IGF
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-23
Type:
Planned
Address:
TRANSIT VALLEY ACRES, CLARENCE, NY, 14031
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 773-7357
Add Date:
2003-08-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State