Search icon

TIOGA CONSTRUCTION COMPANY, INC.

Company Details

Name: TIOGA CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1984 (41 years ago)
Entity Number: 894584
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 333 Gros Blvd, Herkimer, NY, United States, 13350
Principal Address: 333 GROS BLVD, HERKIMER, NY, United States, 13350

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
DCMNFP7MGX23 2025-03-25 333 GROS BLVD, HERKIMER, NY, 13350, 1457, USA 333 GROS BLVD., HERKIMER, NY, 13350, 1457, USA

Business Information

Doing Business As TIOGA CONSTRUCTION CO INC
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2002-01-10
Entity Start Date 1984-04-01
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 237310, 237990, 238120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE DILLON
Address 333 GROS BLVD., HERKIMER, NY, 13350, 1457, USA
Title ALTERNATE POC
Name MIKE DILLON
Address 333 GROS BLVD., HERKIMER, NY, 13350, 1457, USA
Government Business
Title PRIMARY POC
Name TIM DILLON
Address 333 GROS BLVD., HERKIMER, NY, 13350, USA
Title ALTERNATE POC
Name TIM DILLON
Address 333 GROS BLVD., HERKIMER, NY, 13350, USA
Past Performance
Title PRIMARY POC
Name MIKE DILLON
Address 333 GROS BLVD, HERKIMER, NY, 13350, USA

Chief Executive Officer

Name Role Address
D TIMOTHY DILLON Chief Executive Officer 333 GROS BLVD, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
TIOGA CONSTRUCTION COMPANY, INC. DOS Process Agent 333 Gros Blvd, Herkimer, NY, United States, 13350

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 333 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1998-02-02 2023-11-02 Address 333 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1998-02-02 2023-11-02 Address 333 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1993-04-23 1998-02-02 Address D. TIMOTHY DILLON, PRESIDENT, RD 1 BOX 300 GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
1993-04-23 1998-02-02 Address RD 1 BOX 300, GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1993-04-23 1998-02-02 Address RD 1 BOX 300, GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1984-02-14 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-14 1993-04-23 Address 5181 MAYER RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000322 2023-11-02 BIENNIAL STATEMENT 2022-02-01
140331002346 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120307002223 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100219002138 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080205002717 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060227002833 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040220002564 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020128002559 2002-01-28 BIENNIAL STATEMENT 2002-02-01
000228002312 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980202002265 1998-02-02 BIENNIAL STATEMENT 1998-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTSL5511CC0924 2011-09-22 2011-12-15 2011-12-15
Unique Award Key CONT_AWD_DTSL5511CC0924_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title SHEETPILING WALL REPAIR
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient TIOGA CONSTRUCTION CO INC
UEI DCMNFP7MGX23
Legacy DUNS 119237840
Recipient Address UNITED STATES, 333 GROS BLVD, HERKIMER, 133501497

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347788606 0215800 2024-10-01 621 W. GERMAN ST., HERKIMER, NY, 13350
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-10-01

Related Activity

Type Referral
Activity Nr 2218086
Safety Yes
339237166 0215800 2013-07-25 ROUTE 31 BRIDGE OVER ONEIDA CREEK, VERONA BEACH, NY, 13162
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-07-25
Emphasis L: BRIDGE, N: CTARGET, P: CTARGET
Case Closed 2013-08-12
314352402 0215800 2011-05-20 NYS ROUTE 320 BRIDGE OVER THOMPSON CREEK, NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-20
Emphasis S: HWY STREET BRIDGE CONSTR, L: BRIDGE
Case Closed 2011-05-20
309209393 0213100 2006-09-21 RT 30 AT AURIES CREEK, FULTONVILLE, NY, 12072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-21
Case Closed 2006-09-21
304589047 0215800 2002-01-16 5S NORTH BUSINESS PARK, FRANKFORT, NY, 13340
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-01-16
Emphasis S: CONSTRUCTION
Case Closed 2002-01-16
302697297 0215800 2001-05-09 37 B AND ALCOA ST., MASSENA, NY, 13662
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-08-01
Emphasis L: FALL, S: LEAD, S: CONSTRUCTION, N: LEAD
Case Closed 2001-08-28

Related Activity

Type Complaint
Activity Nr 203097910
Safety Yes
Health Yes
Type Complaint
Activity Nr 203097886
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 D01 IV
Issuance Date 2001-08-03
Abatement Due Date 2001-08-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260062 I03 I
Issuance Date 2001-08-03
Abatement Due Date 2001-08-08
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-08-01
Abatement Due Date 2001-08-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7660537106 2020-04-14 0248 PPP 333 GROS BLVD, HERKIMER, NY, 13350-1457
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2039947
Loan Approval Amount (current) 2039947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HERKIMER, HERKIMER, NY, 13350-1457
Project Congressional District NY-21
Number of Employees 77
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2067276.7
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State