Search icon

ALLISON-DEVORE GENERAL CONTRACTORS, INC.

Company Details

Name: ALLISON-DEVORE GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1985 (40 years ago)
Entity Number: 967906
ZIP code: 12747
County: Sullivan
Place of Formation: New York
Address: 120 MUTHIG RD., HURLEYVILLE, NY, United States, 12747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL ALLISON DOS Process Agent 120 MUTHIG RD., HURLEYVILLE, NY, United States, 12747

Chief Executive Officer

Name Role Address
CARL ALLISON Chief Executive Officer 120 MUTHIG RD., HURLEYVILLE, NY, United States, 12747

Form 5500 Series

Employer Identification Number (EIN):
141662505
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 120 MUTHIG RD., HURLEYVILLE, NY, 12747, USA (Type of address: Chief Executive Officer)
2001-01-30 2025-01-06 Address 120 MUTHIG RD., HURLEYVILLE, NY, 12747, USA (Type of address: Service of Process)
2001-01-30 2025-01-06 Address 120 MUTHIG RD., HURLEYVILLE, NY, 12747, USA (Type of address: Chief Executive Officer)
1993-02-10 2001-01-30 Address 123 MUTHIG RD, HURLEYVILLE, NY, 12747, USA (Type of address: Chief Executive Officer)
1993-02-10 2001-01-30 Address 123 MUTHIG RD, HURLEYVILLE, NY, 12747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250106005601 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230118000723 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210108060150 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190116060509 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170110006364 2017-01-10 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
193290.00
Total Face Value Of Loan:
193290.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-12-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State