Search icon

MAHONEY DESIGN & BUILD, INC.

Print

Details

Entity Number 1599847

Status Active

NameMAHONEY DESIGN & BUILD, INC.

CountyMadison

Date of registration 02 Jan 1992 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 559 Fitch Street, Oneida, NY, United States, 13421

Address ZIP code 13421

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

TIMOTHY MAHONEY

DOS Process Agent

559 Fitch Street, Oneida, NY, United States, 13421

Chief Executive Officer

Name Role Address

TIMOTHY MAHONEY

Chief Executive Officer

559 FITCH STREET, ONEIDA, NY, United States, 13421

History

Start date End date Type Value

2024-03-06

2024-03-06

Address

4 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

2024-03-06

2024-03-06

Address

559 FITCH STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)

2022-05-27

2024-03-06

Shares

Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

2010-02-26

2024-03-06

Address

4 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

2010-02-26

2024-03-06

Address

4 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

2008-03-12

2018-01-19

Address

69 SULLIVAN ST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)

2002-01-04

2010-02-26

Address

3101 SENECA TURNPIKE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

2002-01-04

2010-02-26

Address

3101 SENECA TURNPIKE, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

2002-01-04

2008-03-12

Address

3485 NELSON PLACE EAST, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)

1993-02-16

2002-01-04

Address

RTE 5, BOX 250, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240306003267

2024-03-06

BIENNIAL STATEMENT

2024-03-06

221010000180

2022-10-10

BIENNIAL STATEMENT

2022-01-01

200110060153

2020-01-10

BIENNIAL STATEMENT

2020-01-01

180119006136

2018-01-19

BIENNIAL STATEMENT

2018-01-01

160602006403

2016-06-02

BIENNIAL STATEMENT

2016-01-01

140429002157

2014-04-29

BIENNIAL STATEMENT

2014-01-01

120330002382

2012-03-30

BIENNIAL STATEMENT

2012-01-01

100226002112

2010-02-26

BIENNIAL STATEMENT

2010-01-01

080312003467

2008-03-12

BIENNIAL STATEMENT

2008-01-01

040217002556

2004-02-17

BIENNIAL STATEMENT

2004-01-01

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PURCHASE ORDER

CONT_AWD_W911S211P8010_9700_-NONE-_-NONE-

AWARD

W911S211P8010

Department of Defense

2011-04-27

2011-09-30

2011-09-30

View Page

Award Amounts

Obligated Amount44050.00
Current Award Amount44050.00
Potential Award Amount44050.00

Description

TitlePOUR CONCRETE AND INSTALL BARS FOR TRX
NAICS Code238140: MASONRY CONTRACTORS
Product and Service CodesY291: CONSTRUCT/REC NON-BLDG STRUCTS

Recipient Details

RecipientMAHONEY DESIGN & BUILD, INC.
UEIG1APPSZWM2D3
Legacy DUNS613102680
Recipient AddressUNITED STATES, 4 TECHNOLOGY BLVD, CANASTOTA, MADISON, NEW YORK, 130324525

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts