Search icon

DOZER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOZER, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 02 May 2001 (24 years ago)
Business ID: 701566
ZIP code: 39120
County: Adams
State of Incorporation: MISSISSIPPI
Principal Office Address: 14 MORAN ROADNATCHEZ, MS 39120

Agent

Name Role Address
WILLIAM T JONES JR Agent 14 Moran Road, Natchez, MS 39120

Member

Name Role Address
William T Jones Member P.O. BOX 2031, NATCHEZ, MS 39121
WILLIAM T JONES JR Member 14 Moran Road, NATCHEZ, MS 39120

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
601-442-8738
Contact Person:
WILLIAM JONES
User ID:
P0834140

Unique Entity ID

Unique Entity ID:
H6CFNATWLSB3
CAGE Code:
4MUX4
UEI Expiration Date:
2025-10-31

Business Information

Activation Date:
2024-11-01
Initial Registration Date:
2007-01-17

Commercial and government entity program

CAGE number:
4MUX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
CAGE Expiration:
2029-11-01
SAM Expiration:
2025-10-31

Contact Information

POC:
WILLIAM T. JONES

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-05 Annual Report For DOZER, LLC
Amendment Form Filed 2024-05-16 Amendment For DOZER, LLC
Annual Report LLC Filed 2024-03-07 Annual Report For DOZER, LLC
Annual Report LLC Filed 2023-02-14 Annual Report For DOZER, LLC
Annual Report LLC Filed 2022-03-02 Annual Report For DOZER, LLC
Annual Report LLC Filed 2021-01-26 Annual Report For DOZER, LLC
Annual Report LLC Filed 2020-02-18 Annual Report For DOZER, LLC
Annual Report LLC Filed 2019-02-25 Annual Report For DOZER, LLC
Annual Report LLC Filed 2018-03-06 Annual Report For DOZER, LLC
Annual Report LLC Filed 2017-02-01 Annual Report For DOZER, LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH7109D00003T13004
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-07-23
Description:
IGF::OT::IGF PROJECT: NATR BMS TN(1) REASON FOR MODIFICATION : OTHER ADMINISTRATIVE ACTION THE PURPOSE OF THIS NO COST ADMINISTRATIVE MODIFICATION IS TO: 1. CHANGE THE DISCOUNT TERMS FOR LINE ITEM NUMBER 0001 FROM NET 30 TO NET 14. 2. CHANGE THE DISCOUNT TERMS FOR LINE ITEM NUMBER 0002 FROM NET 30 TO NET 14. 3. CHANGE THE TERM COR: KENNETH ATKINS TO COE: KENNETH ATKINS. 4. TOTAL OBLIGATED AMOUNT REMAINS: $1,082,835.00. 5. ALL OTHER TERMS AND CONDITIONS REMAIN THE SAME.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
C222: ARCHITECT AND ENGINEERING- GENERAL: ELECTRICAL SYSTEMS
Procurement Instrument Identifier:
DTFH7112C00025
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
754410.00
Base And Exercised Options Value:
754410.00
Base And All Options Value:
754410.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-06-26
Description:
IGF::OT::IGF THE PROJECT CONSISTS OF THE STABILIZATION OF AN EMBANKMENT FAILURE AND LOWERING THE ROADWAY PROFILE OF THE NATCHEZ TRACE PARKWAY AT MILEPOST 94.8. THE WORK INCLUDES EARTHWORK, AGGREGATE BASE, SUPERPAVE ASPHALT CONCRETE PAVEMENT, DRAINAGE, AND OTHER MISCELLANEOUS WORK.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS
Procurement Instrument Identifier:
DTFH7109D00003T10002
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-58.95
Base And Exercised Options Value:
-58.95
Base And All Options Value:
-58.95
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-01-11
Description:
PRA-NATR BRIDIQ TO2 DECREASE CONTRACT BY $58.95 NO CHANGE TO CONTRACT TIME.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-18
Type:
Planned
Address:
HIGHWAY 32, WATER VALLEY, MS, 38965
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$370,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$370,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$373,712.66
Servicing Lender:
United Mississippi Bank
Use of Proceeds:
Payroll: $370,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(601) 442-8738
Add Date:
1990-08-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
13
Drivers:
10
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PATTERSON
Party Role:
Plaintiff
Party Name:
DOZER, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website