Search icon

T M T CONTRACTORS, INC.

Company Details

Name: T M T CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1979 (46 years ago)
Entity Number: 534532
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 1484 U.S. Highway 11, GOUVERNEUR, NY, United States, 13642
Principal Address: 1484 US HIGHWAY 11, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FXR5ZJCUN5L3 2025-03-06 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, 3407, USA 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, 3407, USA

Business Information

Doing Business As TMT CONTRACTORS INC
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-03-08
Initial Registration Date 1999-04-09
Entity Start Date 1979-01-01
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 237130, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY SWEENEY
Role V.P.
Address 1484 U.S. HIGHWAY 11, GOUVERNEUR, NY, 13642, USA
Title ALTERNATE POC
Name THOMAS SWEENEY
Address 1484 U.S. HIGHWAY 11, GOUVERNEUR, NY, 13642, USA
Government Business
Title PRIMARY POC
Name TIMOTHY SWEENEY
Address 1484 U.S. HIGHWAY 11, GOUVERNEUR, NY, 13642, USA
Title ALTERNATE POC
Name THOMAS SWEENEY
Address 1484 U.S. HIGHWAY 11, GOUVERNEUR, NY, 13642, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1KQP0 Active Non-Manufacturer 1999-04-15 2024-03-09 2029-03-08 2025-03-06

Contact Information

POC TIMOTHY SWEENEY
Phone +1 315-287-1110
Fax +1 315-287-1117
Address 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642 3407, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
THOMAS J SWEENEY Chief Executive Officer 1484 US HIGHWAY 11, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
T M T CONTRACTORS, INC. DOS Process Agent 1484 U.S. Highway 11, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
2007-04-04 2013-01-10 Address 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
2002-12-31 2007-04-04 Address 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2002-12-31 2007-04-04 Address 619 SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
2001-01-23 2002-12-31 Address 619 SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1999-02-02 2001-01-23 Address 60 MAIN ST, RICHVILLE, NY, 13642, USA (Type of address: Principal Executive Office)
1999-02-02 2002-12-31 Address PO BOX 61, 1484 US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1997-03-24 2001-01-23 Address PO BOX 61, 1484 US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
1997-03-24 1999-02-02 Address 1484 US HWY 11, PO BOX 61, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1994-01-07 1997-03-24 Address P.O. BOX 61, ROUTE #11, NORTH RICHVILLE RD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1994-01-07 1999-02-02 Address ROUTE #1, BOX 68, HARRISVILLE, NY, 13648, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230117001431 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210108060127 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190107060901 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006418 2017-01-04 BIENNIAL STATEMENT 2017-01-01
20160728098 2016-07-28 ASSUMED NAME LLC INITIAL FILING 2016-07-28
150112006530 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130110006126 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110128003234 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090112002708 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070404002650 2007-04-04 BIENNIAL STATEMENT 2007-01-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0398470 T M T CONTRACTORS, INC. TMT CONTRACTORS INC FXR5ZJCUN5L3 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642-3407
Capabilities Statement Link -
Phone Number 315-287-1110
Fax Number 315-287-1117
E-mail Address timtmt@nnymail.com
WWW Page -
E-Commerce Website -
Contact Person TIMOTHY SWEENEY
County Code (3 digit) 089
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 1KQP0
Year Established 1979
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords telecommunications
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Small Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State