Search icon

CANADICE CONSTRUCTION CORP.

Company Details

Name: CANADICE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2023 (2 years ago)
Entity Number: 6722469
ZIP code: 14560
County: Ontario
Place of Formation: New York
Address: 9138 Tibbals Rd., Springwater, NY, United States, 14560
Principal Address: 9138 Tibbals Road, Springwater, NY, United States, 14560

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
FAXFBTYPWNJ7 2024-09-28 9138 TIBBALS RD, SPRINGWATER, NY, 14560, 9688, USA 9138 TIBBALS RD, SPRINGWATER, NY, 14560, 9688, USA

Business Information

Doing Business As CANADICE CONSTRUCTION CORP
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2008-10-06
Entity Start Date 1981-03-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237130, 238130
Product and Service Codes AG41, AG42

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD GAMMELL
Address 9138 TIBBALS RD, SPRINGWATER, NY, 14560, 9649, USA
Title ALTERNATE POC
Name RICHARD GAMMELL
Address 9138 TIBBALS RD, SPRINGWATER, NY, 14560, 9649, USA
Government Business
Title PRIMARY POC
Name RICHARD GAMMELL
Address 9138 TIBBALS RD, SPRINGWATER, NY, 14560, 9649, USA
Title ALTERNATE POC
Name CARY CAMPBELL GAMMELL
Address 9138 TIBBALS RD, SPRINGWATER, NY, 14560, 9649, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
57TJ8 Active Non-Manufacturer 2008-10-07 2024-09-09 2029-09-09 2025-09-06

Contact Information

POC RICHARD GAMMELL
Phone +1 585-669-2520
Address 9138 TIBBALS RD, SPRINGWATER, NY, 14560 9688, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANADICE CONSTRUCTION CORP 401K PLAN 2019 161159130 2020-06-09 CANADICE CONSTRUCTION CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 5857323195
Plan sponsor’s address 9138 TIBBALS RD, SPRINGWATER, NY, 145609688

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing RICHARD GAMMELL
Role Employer/plan sponsor
Date 2020-06-09
Name of individual signing RICHARD GAMMELL
CANADICE CONSTRUCTION CORP SECTION 401K PLAN 2018 161159130 2019-07-18 CANADICE CONSTRUCTION CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 5856692520
Plan sponsor’s address 9138 CANADICE TOWNLINE RD, SPRINGWATER, NY, 145609649

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing RICHARD GAMMELL
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing RICHARD GAMMELL
CANADICE CONSTRUCTION CORP SECTION 401K PLAN 2017 161159130 2018-07-28 CANADICE CONSTRUCTION CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 5856692520
Plan sponsor’s address 9138 CANADICE TOWNLINE RD, SPRINGWATER, NY, 145609649

Signature of

Role Plan administrator
Date 2018-07-28
Name of individual signing RICHARD GAMMELL
Role Employer/plan sponsor
Date 2018-07-28
Name of individual signing RICHARD GAMMELL
CANADICE CONSTRUCTION CORP SECTION 401 K PLAN 2016 161159130 2017-10-23 CANADICE CONSTRUCTION CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 5856692520
Plan sponsor’s address 9138 CANADICE TOWNLINE RD, SPRINGWATER, NY, 14560

Signature of

Role Plan administrator
Date 2017-10-23
Name of individual signing RICHARD GAMMELL
Role Employer/plan sponsor
Date 2017-10-23
Name of individual signing RICHARD GAMMELL
CANADICE CONSTRUCTION CORP SECTION 401 K PLAN 2016 161159130 2017-10-14 CANADICE CONSTRUCTION CORP 2
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 5856692520
Plan sponsor’s address 9138 CANADICE TOWNLINE RD, SPRINGWATER, NY, 14560

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing RICHARD GAMMELL
Role Employer/plan sponsor
Date 2017-10-14
Name of individual signing RICHARD GAMMELL
CANADICE CONSTRUCTION CORP SECTION 401 K PLAN 2015 161159130 2016-07-13 CANADICE CONSTRUCTION CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 5856692520
Plan sponsor’s address 9138 CANADICE TOWNLINE RD., SPRINGWATER, NY, 14560

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing RICHARD GAMMELL
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing RICHARD GAMMELL
CANADICE CONSTRUCTION CORP SECTION 401 K PLAN 2014 161159130 2015-10-13 CANADICE CONSTRUCTION CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 5856692520
Plan sponsor’s address 9138 CANADICE TOWNLINE RD, SPRINGWATER, NY, 14560

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing RICHARD GAMMELL
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing RICHARD GAMMELL
CANADICE CONSTRUCTION CORP MONEY PURCHASE PLAN FOR PREVAILING WAGE JOBS 2014 161159130 2015-10-13 CANADICE CONSTRUCTION CORP 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5856692520
Plan sponsor’s address 9138 CANADICE TOWNLINE RD, SPRINGWATER, NY, 14560

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing RICHARD GAMMELL
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing RICHARD GAMMELL
CANADICE CONSTRUCTION CORP SECTION 401 K PLAN 2013 161159130 2014-10-15 CANADICE CONSTRUCTION CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 5856692520
Plan sponsor’s address 9138 CANADICE TOWNLINE RD., SPRINGWATER, NY, 14560

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing RICHARD GAMMELL
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing RICHARD GAMMELL
CANADICE CONSTRUCTION CORP SECTION 401 K PLAN 2012 161159130 2013-10-16 CANADICE CONSTRUCTION CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 5856692520
Plan sponsor’s address 9138CANADICETOWNLINERD, SPRINGWATER, NY, 14560

Signature of

Role Plan administrator
Date 2013-10-16
Name of individual signing RICHARD GAMMELL
Role Employer/plan sponsor
Date 2013-10-16
Name of individual signing RICHARD GAMMELL

DOS Process Agent

Name Role Address
CANADICE CONSTRUCTION CORP. DOS Process Agent 9138 Tibbals Rd., Springwater, NY, United States, 14560

Chief Executive Officer

Name Role Address
RICHARD GAMMELL Chief Executive Officer 9138 TIBBALS ROAD, SPRINGWATER, NY, United States, 14560

History

Start date End date Type Value
2023-02-03 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2025-03-10 Address 9138 Tibbals Rd., Springwater, NY, 14560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003395 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230203001711 2023-02-03 CERTIFICATE OF INCORPORATION 2023-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309778033 0213600 2006-02-02 10750 TRANSIT ROAD, AMHERST, NY, 14051
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-02
Case Closed 2006-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2006-02-15
Abatement Due Date 2006-03-20
Nr Instances 1
Nr Exposed 1
Gravity 01
304112907 0213600 2001-02-07 1175 JEFFERSON ROAD, ROCHESTER, NY, 14467
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Nr Instances 1
Nr Exposed 1
Gravity 01
113967384 0213600 1994-08-01 GEORGETOWN PARK DEVELOPMENT, GREECE, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-10
Emphasis L: SINGFAM
Case Closed 1995-08-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Current Penalty 358.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Current Penalty 358.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Current Penalty 358.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Current Penalty 358.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Current Penalty 358.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
2034668 0215800 1985-05-06 6400 MANCHESTER RD., VICTOR, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-07
Case Closed 1985-06-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1985-05-15
Abatement Due Date 1985-05-20
Nr Instances 1
Nr Exposed 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3188533 CANADICE CONSTRUCTION CORP. CANADICE CONSTRUCTION CORP FAXFBTYPWNJ7 9138 TIBBALS RD, SPRINGWATER, NY, 14560-9688
Capabilities Statement Link -
Phone Number 585-669-2520
Fax Number -
E-mail Address canadiceconstruction@hotmail.com
WWW Page -
E-Commerce Website -
Contact Person RICHARD GAMMELL
County Code (3 digit) 051
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 57TJ8
Year Established 1981
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green 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: 20 Mar 2025

Sources: New York Secretary of State