Search icon

CDM CONSTRUCTORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CDM CONSTRUCTORS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jul 2003 (22 years ago)
Document Number: F93000002289
FEI/EIN Number 04-3163397

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 75 State Street, Suite 701, Boston, MA, 02109, US
Mail Address: 75 State Street, Suite 701, Boston, MA, 02109, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Terrasi Francesco (Fra Director 555 17th Street, Denver, CO, 80202
Bouchard Anthony B Director 670 N. Commercial Street, Manchester, NH, 03101
Terrasi Francesco (Fra President 211 N. Pennsylvania Street, Indianapolis, IN, 46204
Desmaris Thierry Director 75 State Street, Boston, MA, 02109
Wall Timothy B Director 75 State Street, Boston, MA, 02109
JC-Wilson Rose Assi 75 State Street, Boston, MA, 02109
C T CORPORATION SYSTEM Agent -

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:
1TWG9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-07
CAGE Expiration:
2029-10-07
SAM Expiration:
2025-10-03

Contact Information

POC:
SCOTT J. ANDERSON

Immediate Level Owner

Vendor Certified:
2024-10-07
CAGE number:
0LPG5
Company Name:
CDM SMITH INC.

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108209 HASKELL-CDM SMITH, A JOINT VENTURE ACTIVE 2021-08-20 2026-12-31 - 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-04 75 State Street, Suite 701, Boston, MA 02109 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 75 State Street, Suite 701, Boston, MA 02109 -
NAME CHANGE AMENDMENT 2003-07-16 CDM CONSTRUCTORS INC. -
REINSTATEMENT 1994-10-24 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
ARDAMAN & ASSOCIATES, INC AND NADIM F. FULEIHAN VS HRK HOLDINGS, LLC, CDM CONSTRUCTORS, INC., ET AL 5D2015-2690 2015-07-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000098-O

Parties

Name NADIM F FULEIHAN
Role Petitioner
Status Active
Name ARDAMAN & ASSOCIATES, INC.
Role Petitioner
Status Active
Representations RYAN C. PHILLIPS, David Franklin Wright, Curtis L. Brown
Name GSE ENVIRONMENTAL, LLC
Role Respondent
Status Active
Name COMANCO ENVIRONMENTAL CORPORAT
Role Respondent
Status Active
Name SHAW ENVIRONMENTAL, INC.
Role Respondent
Status Active
Name SPECTRUM UNDERGROUND, INC.
Role Respondent
Status Active
Name ENVIRONMENTAL CONSULTING, LLC
Role Respondent
Status Active
Name MORETRENCH ENVIRONMENTAL SERVI
Role Respondent
Status Active
Name HRK HOLDINGS, LLC
Role Respondent
Status Active
Representations Michael Hornreich, JAMES W. MARTIN, Richards H. Ford, D. Spencer Mallard, Jesse R. Butler, WILLIAM D. PRESTON, David Preston, Timothy D. Woodward, Tracy S. Carlin, Martin J. Jafee, JOHN H. MUELLER, Frank Gassler, Matthew J. Conigliaro, JONATHAN NEWBERG, JOHN R. OVERCHUCK, William C. Wright, AMANDA G. SIMMONS LUBY, Cindy Bonilla, JOHN H. DANNECKER, David R. Bolen, MICHAEL E. RILEY
Name GREAT LAKES DREDGE & DOCK COMP
Role Respondent
Status Active
Name CDM CONSTRUCTORS INC.
Role Respondent
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ RS'S 9/22/15 MOT FOR ATTYS FEES IS PROVISIONALLY GRANTED; PT'S 10/2/15 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-10-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-10-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-10-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; PT Curtis L. Brown 0856312
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-08
Type Notice
Subtype Notice
Description Notice ~ JOINDER IN RESPONSE
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-10-07
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/11 ORDER
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-21
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 9/23.
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/31
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-07-31
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/31
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6945017C0906
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
15184548.00
Base And Exercised Options Value:
15184548.00
Base And All Options Value:
15184548.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-15
Description:
IGF::OT::IGF FRCSE INDUSTRIAL WASTEWATER TREATMENT SYSTEM REPAIRS
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2PD: REPAIR OR ALTERATION OF WASTE TREATMENT AND STORAGE FACILITIES
Procurement Instrument Identifier:
N6945016C1610
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
17997749.00
Base And Exercised Options Value:
17997749.00
Base And All Options Value:
17997749.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-04-11
Description:
IGF::OT::IGF WATER DISTRIBUTION SYSTEM
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2NE: REPAIR OR ALTERATION OF WATER SUPPLY FACILITIES
Procurement Instrument Identifier:
W912HN15C0015
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
99675591.00
Base And Exercised Options Value:
99675591.00
Base And All Options Value:
99675591.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-31
Description:
IGF::OT::IGF SHEP DISSOLVED OXYGEN INJECTION SYSTEM
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-10
Type:
Planned
Address:
250 ROBERTS BLVD., FORT WALTON BEACH, FL, 32547
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State