Search icon

CONTINENTAL CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2002 (23 years ago)
Entity Number: 2746477
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 358, 2125 STATE HIWHWAY 812, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
CONTINENTAL CONSTRUCTION, LLC DOS Process Agent PO BOX 358, 2125 STATE HIWHWAY 812, GOUVERNEUR, NY, United States, 13642

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-287-4007
Contact Person:
CONNIE GILBERT
User ID:
P0262506

Unique Entity ID

Unique Entity ID:
FT6HVKNF2719
CAGE Code:
3BGV9
UEI Expiration Date:
2026-03-06

Business Information

Activation Date:
2025-03-10
Initial Registration Date:
2002-09-10

Commercial and government entity program

CAGE number:
3BGV9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
CONNIE GILBERT

History

Start date End date Type Value
2020-01-28 2024-03-01 Address PO BOX 358, 2125 STATE HIWHWAY 812, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2004-03-18 2020-01-28 Address PO BOX 358, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2002-03-25 2004-03-18 Address 128 WELCH ROAD, RICHVILLE, NY, 13681, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301037043 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220413000840 2022-04-13 BIENNIAL STATEMENT 2022-03-01
200306061936 2020-03-06 BIENNIAL STATEMENT 2020-03-01
200128060377 2020-01-28 BIENNIAL STATEMENT 2018-03-01
140312006118 2014-03-12 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5514CC0102
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-07-30
Description:
IGF::OT::IGF CONTRACT MODIFIED TO EXTEND COMPLETION DATE.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
DTSL5512CC0872
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-30
Description:
IGF::OT::IGF MODIFIED TO EXTEND THE CONTRACT COMPLETION DATE.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
DTSL5511CC0941
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1540538.00
Base And Exercised Options Value:
1540538.00
Base And All Options Value:
1540538.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-30
Description:
FURNISH ALL PLANT, LABOR, EQUIPMENT AND MATERIALS AND PERFORM ALL WORK FOR INSTALLING AND CONSTRUCTING IMPROVEMENTS ON THE CORPORATION'S GATELIFTER BARGE.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
J019: MAINT-REP OF SHIPS-SML CRAFT-DOCKS

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-17
Type:
Planned
Address:
303 WASHINGTON STREET, OGDENSBURG, NY, 13669
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-25
Type:
Complaint
Address:
60 MAIN ST., GOUVERNEUR, NY, 13642
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 287-4007
Add Date:
2006-06-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State