Search icon

DIAMOND & THIEL CONSTRUCTION CO. INC.

Company Details

Name: DIAMOND & THIEL CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1982 (43 years ago)
Entity Number: 772519
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 3045, SYRACUSE, NY, United States, 13220
Principal Address: 408 NORTH MIDLER AVENUE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA A FISHER Chief Executive Officer 408 NORTH MIDLER AVENUE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3045, SYRACUSE, NY, United States, 13220

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.

CAGE Code:
085Y8
UEI Expiration Date:
2015-01-22

Business Information

Activation Date:
2014-01-22
Initial Registration Date:
2002-03-19

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:
085Y8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
THERESA BRILLO

Form 5500 Series

Employer Identification Number (EIN):
161181088
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-19 2008-05-22 Address 403 EAST TAFT ROAD, PO BOX 3045, SYRACUSE, NY, 13220, USA (Type of address: Principal Executive Office)
2004-05-17 2008-05-22 Address 403 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1998-04-27 2006-05-19 Address C/O RICHARD J. THIEL, 403 EAST TAFT RD, PO BOX 3045, SYRACUSE, NY, 13220, USA (Type of address: Principal Executive Office)
1998-04-27 2004-05-17 Address 403 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1993-01-12 1998-04-27 Address POB 3045, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503006067 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100520002554 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080522002565 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060519003220 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040517002603 2004-05-17 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
324200.00
Total Face Value Of Loan:
324200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-29
Type:
Referral
Address:
4651 CROSSROADS DRIVE, LIVERPOOL, NY, 13089
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-03
Type:
Planned
Address:
6000 THOMPSON ROAD, EAST SYRACUSE, NY, 13058
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-21
Type:
Planned
Address:
4401 ROUTE 31, CLAY, NY, 13041
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-05-01
Type:
Planned
Address:
6000 THOMPSON ROAD, EAST SYRACUSE, NY, 13058
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-03
Type:
Planned
Address:
2 REED PARKWAY, MARCELLUS, NY, 13108
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324200
Current Approval Amount:
324200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
325985.32

Date of last update: 17 Mar 2025

Sources: New York Secretary of State