Search icon

VILLAGE DOCK, INC.

Headquarter

Company Details

Name: VILLAGE DOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1979 (46 years ago)
Entity Number: 541375
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VILLAGE DOCK, INC., CONNECTICUT 1002620 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3HDE7 Obsolete Non-Manufacturer 2003-08-18 2024-03-04 2022-05-31 No data

Contact Information

POC KEITH HANEY
Phone +1 631-928-4104
Fax +1 631-928-4590
Address 15 N COLUMBIA ST, PORT JEFFERSON, NY, 11777 2131, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2016-12-05
CAGE number 6YD18
Company Name VILLAGE DOCK CONTRACTING, INC.
CAGE Last Updated 2024-03-04
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE DOCK, INC. 401(K) PLAN 2016 112511254 2017-02-28 VILLAGE DOCK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 237310
Sponsor’s telephone number 6319284104
Plan sponsor’s address 15 NORTH COLUMBIA ST., PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2017-02-28
Name of individual signing MICHAEL ENNESSER
VILLAGE DOCK, INC. 401(K) PLAN 2015 112511254 2016-06-21 VILLAGE DOCK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 237310
Sponsor’s telephone number 6319284104
Plan sponsor’s address 15 NORTH COLUMBIA ST., PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing MICHAEL ENNESSER
VILLAGE DOCK, INC. 401(K) PLAN 2014 112511254 2015-07-16 VILLAGE DOCK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 237310
Sponsor’s telephone number 6319284104
Plan sponsor’s address 15 NORTH COLUMBIA ST., PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing MICHAEL ENNESSER
VILLAGE DOCK, INC. 401(K) PLAN 2013 112511254 2014-06-30 VILLAGE DOCK, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 237310
Sponsor’s telephone number 6319284104
Plan sponsor’s address 15 NORTH COLUMBIA ST., PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing MICHAEL ENNESSER

Chief Executive Officer

Name Role Address
PETER HOUGH Chief Executive Officer 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
KEITH HANEY DOS Process Agent 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2005-05-03 2009-02-04 Address 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, 11777, 2131, USA (Type of address: Service of Process)
2005-05-03 2009-02-04 Address 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, 11777, 2131, USA (Type of address: Chief Executive Officer)
1999-02-10 2005-05-03 Address 18 CRESCENT DRIVE, PT JEFFERSON STATION, NY, 11776, 1404, USA (Type of address: Service of Process)
1995-04-06 2005-05-03 Address 18 CRESCENT DRIVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1995-04-06 2005-05-03 Address 18 CRESCENT DRIVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1979-02-28 1999-02-10 Address HILLSIDE PROF., CENTER RT. 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1979-02-28 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20210211081 2021-02-11 ASSUMED NAME LLC INITIAL FILING 2021-02-11
130226002400 2013-02-26 BIENNIAL STATEMENT 2013-02-01
090204003273 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070213002900 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050503002183 2005-05-03 BIENNIAL STATEMENT 2005-02-01
030206002220 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010215002280 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990210002423 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970303002248 1997-03-03 BIENNIAL STATEMENT 1997-02-01
950406002139 1995-04-06 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912WJ09C0024 2009-09-25 2010-02-15 2010-02-15
Unique Award Key CONT_AWD_W912WJ09C0024_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 789000.00
Current Award Amount 789000.00
Potential Award Amount 789000.00

Description

Title DREDGING BULLOCKS COVE, BARRINGTON AND EAST PROVIDENCE, RI
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z211: MAINT-REP-ALT/DAMS

Recipient Details

Recipient VILLAGE DOCK, INC.
UEI YTQ4FSUMEND7
Legacy DUNS 061924148
Recipient Address UNITED STATES, 15 N COLUMBIA ST, PORT JEFFERSON, SUFFOLK, NEW YORK, 117772131
DEFINITIVE CONTRACT AWARD W912WJ09C0023 2009-09-25 2009-12-14 2009-12-14
Unique Award Key CONT_AWD_W912WJ09C0023_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 858238.00
Current Award Amount 858238.00
Potential Award Amount 858238.00

Description

Title MAINTENANCE DREDING OF POINT JUDITH HARBOR
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z216: MAINT-REP-ALT/DREDGING

Recipient Details

Recipient VILLAGE DOCK, INC.
UEI YTQ4FSUMEND7
Legacy DUNS 061924148
Recipient Address UNITED STATES, 15 N COLUMBIA ST, PORT JEFFERSON, SUFFOLK, NEW YORK, 117772131
DEFINITIVE CONTRACT AWARD W912DS09C0016 2009-09-10 2010-06-01 2010-06-01
Unique Award Key CONT_AWD_W912DS09C0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2775652.00
Current Award Amount 2775652.00
Potential Award Amount 3450402.00

Description

Title TAS:96 3135 111::TAS MAINTENANCE DREDGING SHREWSBURY RIVER, NEW JERSEY FEDERAL NAVIGATION PROJECT.
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y216: CONSTRUCTION OF DREDGING

Recipient Details

Recipient VILLAGE DOCK, INC.
UEI YTQ4FSUMEND7
Legacy DUNS 061924148
Recipient Address UNITED STATES, 15 N COLUMBIA ST, PORT JEFFERSON, SUFFOLK, NEW YORK, 117772131
DEFINITIVE CONTRACT AWARD W912DS11C0001 2011-09-30 2011-11-25 2011-11-25
Unique Award Key CONT_AWD_W912DS11C0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2076100.00
Current Award Amount 2076100.00
Potential Award Amount 2076100.00

Description

Title DREDGING AND DISPOSAL OF ORIENT HARBOR
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y216: CONSTRUCTION OF DREDGING

Recipient Details

Recipient VILLAGE DOCK, INC.
UEI YTQ4FSUMEND7
Legacy DUNS 061924148
Recipient Address UNITED STATES, 15 N COLUMBIA ST, PORT JEFFERSON, SUFFOLK, NEW YORK, 117772131
DEFINITIVE CONTRACT AWARD W912DS12C0007 2012-09-24 2014-02-14 2014-02-14
Unique Award Key CONT_AWD_W912DS12C0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7302025.63
Current Award Amount 7302025.63
Potential Award Amount 7302025.63

Description

Title R00004 ADDITIONAL FLIGHT PATH FOR AERIAL PHOTOS
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y1QA: CONSTRUCTION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

Recipient Details

Recipient VILLAGE DOCK, INC.
UEI YTQ4FSUMEND7
Legacy DUNS 061924148
Recipient Address UNITED STATES, 15 N COLUMBIA ST, PORT JEFFERSON, SUFFOLK, NEW YORK, 117772131
DEFINITIVE CONTRACT AWARD W912DS12C0027 2012-09-25 2013-01-01 2013-01-01
Unique Award Key CONT_AWD_W912DS12C0027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1976667.95
Current Award Amount 1976667.95
Potential Award Amount 1976667.95

Description

Title DREDGING AND DISPOSAL
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y1KF: CONSTRUCTION OF DREDGING FACILITIES

Recipient Details

Recipient VILLAGE DOCK, INC.
UEI YTQ4FSUMEND7
Legacy DUNS 061924148
Recipient Address UNITED STATES, 15 N COLUMBIA ST, PORT JEFFERSON, SUFFOLK, NEW YORK, 117772131

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427809 0215600 2010-05-28 THROGS NECK BRIDGE (OUEENS SIDE TOWER), QUEENS, NY, 11361
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-01
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HWY STREET BRIDGE CONSTR
Case Closed 2010-09-03

Related Activity

Type Referral
Activity Nr 200836229
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B22
Issuance Date 2010-08-23
Abatement Due Date 2010-08-26
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
300137205 0214700 1998-02-13 SHINNECOCK BRIDGE, SOUTHAMPTON, NY, 11934
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-13
Emphasis L: FALL
Case Closed 1998-04-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1998-03-11
Abatement Due Date 1998-03-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-03-11
Abatement Due Date 1998-03-16
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1998-03-11
Abatement Due Date 1998-03-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
17715855 0214700 1985-07-12 ROBERT MOSES BRIDGE, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-18
Case Closed 1985-07-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1470257 Intrastate Non-Hazmat 2013-05-29 20000 2012 9 1 Private(Property)
Legal Name VILLAGE DOCK INC
DBA Name -
Physical Address 15 COLUMBIA ST, PORT JEFFERSON, NY, 11777, US
Mailing Address 15 COLUMBIA STREET, PORT JEFFERSON, NY, 11777, US
Phone (631) 928-4104
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State