Search icon

T & C MOBILE HOME & CONSTRUCTION SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: T & C MOBILE HOME & CONSTRUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2003 (22 years ago)
Entity Number: 2896934
ZIP code: 13862
County: Broome
Place of Formation: New York
Address: P.O. BOX 108, WHITNEY POINT, NY, United States, 13862

DOS Process Agent

Name Role Address
T & C MOBILE HOME & CONSTRUCTION SERVICES LLC DOS Process Agent P.O. BOX 108, WHITNEY POINT, NY, United States, 13862

Unique Entity ID

CAGE Code:
3TAM6
UEI Expiration Date:
2018-07-27

Business Information

Activation Date:
2017-07-27
Initial Registration Date:
2004-03-30

Commercial and government entity program

CAGE number:
3TAM6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-08-04

Contact Information

POC:
TROY DONNELLY

Permits

Number Date End date Type Address
71023 2024-05-20 2027-03-08 Mined land permit 320 Owen Hill Road - Killawog Hill Rd nearest intersection
71044 2023-09-05 2028-09-04 Mined land permit 200 Landers Corners Road
70590 2018-01-23 2023-01-22 Mined land permit SW of Landers Corners/St Rt 26

History

Start date End date Type Value
2025-03-12 2025-04-01 Address P.O. BOX 108, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)
2003-04-21 2025-03-12 Address P.O. BOX 108, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401025168 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250312002345 2025-03-12 BIENNIAL STATEMENT 2025-03-12
210602000648 2021-06-02 CERTIFICATE OF PUBLICATION 2021-06-02
210402060812 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190403060138 2019-04-03 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0011
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
30700.00
Base And Exercised Options Value:
30700.00
Base And All Options Value:
30700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-12
Description:
IGF::OT::IGF EAST DEPOSIT REMOVAL
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
0010
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
21000.00
Base And Exercised Options Value:
21000.00
Base And All Options Value:
21000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-09
Description:
SOUTH DEPOSIT REMOVAL
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
14200.00
Base And Exercised Options Value:
14200.00
Base And All Options Value:
14200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-05
Description:
DEPOSIT REMOVAL --- PROJECT NO.: 137900
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Mines

Mine Information

Mine Name:
POWER SCREEN TRAKPACTOR 320SR
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
T & C Mobile Home & Construction Services LLC
Party Role:
Operator
Start Date:
2021-02-23
Party Name:
Troy A Donnelly
Party Role:
Current Controller
Start Date:
2021-02-23
Party Name:
T & C MOBILE HOME & CONSTRUCTION SERVICES LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Glezen Mine
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
T&C Mobile Home & Construction Services LLC
Party Role:
Operator
Start Date:
2021-12-07
Party Name:
Fuller's Excavation LLC
Party Role:
Operator
Start Date:
2018-03-08
End Date:
2021-12-06
Party Name:
Troy A Donnelly
Party Role:
Current Controller
Start Date:
2021-12-07
Party Name:
T&C Mobile Home & Construction Services LLC
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$48,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,592.48
Servicing Lender:
The First National Bank of Groton
Use of Proceeds:
Payroll: $48,300

Motor Carrier Census

DBA Name:
T&C
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-06-27
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
5
Inspections:
0
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