Search icon

T & T MATERIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T & T MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3303142
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 Exchange Blvd., Suite 1000, PO BOX 14085, ROCHESTER, NY, United States, 14614
Principal Address: 108 WEST BEACH DRIVE, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM TERHUNE Chief Executive Officer 108 WEST BEACH DRIVE, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
T & T MATERIALS, INC. DOS Process Agent 45 Exchange Blvd., Suite 1000, PO BOX 14085, ROCHESTER, NY, United States, 14614

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JAMES TERHUNE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P2243500
Phone Number:
E-mail Address:
Fax Number:
585-486-1641
Contact Person:
JAMES TERHUNE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
Capabilities Statement Link:
https://www.tandt-materials.com/Company-Profile/Company-Resume
User ID:
P0771558

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.

Unique Entity ID:
G8BEYPJRQQK5
CAGE Code:
4ETZ7
UEI Expiration Date:
2025-04-03

Business Information

Activation Date:
2024-04-15
Initial Registration Date:
2006-05-25

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:
4ETZ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-07
CAGE Expiration:
2030-03-07
SAM Expiration:
2026-03-05

Contact Information

POC:
JAMES TERHUNE
Corporate URL:
http://www.tandt-materials.com

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 108 WEST BEACH DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-04 2024-04-05 Address 108 WEST BEACH DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2017-09-05 2024-04-05 Address 224 WEST MAIN STREET, PO BOX 14085, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2010-03-05 2020-09-04 Address 737 HIGHLAND AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240405002679 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220825003181 2022-08-25 BIENNIAL STATEMENT 2022-01-01
200904060443 2020-09-04 BIENNIAL STATEMENT 2020-01-01
170905000501 2017-09-05 CERTIFICATE OF CHANGE 2017-09-05
140303002221 2014-03-03 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State