Search icon

DEWBERRY DESIGN-BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEWBERRY DESIGN-BUILDERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4136791
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8401 ARLINGTON BLVD, FAIRFAX, VA, United States, 22031

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL F. SOUTHWICK (PRESIDENT) Chief Executive Officer 2610 WYCLIFF ROAD, SUITE 410, RALEIGH, NC, United States, 27607

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:
7L5X3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2025-08-07
SAM Expiration:
2022-02-03

Contact Information

POC:
JAY NORTON
Phone:
+1 703-849-0323

Immediate Level Owner

Vendor Certified:
2020-08-07
CAGE number:
6U2J7
Company Name:
DEWBERRY COMPANIES INC., THE

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 2610 WYCLIFF ROAD, SUITE 410, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 2610 WYCLIFF RD, SUITE 410, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-24 Address 2610 WYCLIFF ROAD, SUITE 410, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer)
2013-08-19 2019-08-01 Address 8401 ARLINGTON BLVD, FAIRFAX, NY, 22031, USA (Type of address: Chief Executive Officer)
2011-08-31 2023-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824000215 2023-08-24 BIENNIAL STATEMENT 2023-08-01
210804000540 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190801060618 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170815006059 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150828006163 2015-08-28 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State