Amount Type: Obligated Base + Exercised Options Base + All Options
Amount Type: Obligated Base + Exercised Options Base + All Options
Obligated contract values : Max ($2,200,955.00 USD),
Total ($25,661,091.88 USD)
Exercised Contract Values : Max ($2,200,955.00 USD),
Total ($25,661,091.88 USD)
Potential contract values : Max ($4,000,000.00 USD),
Total* ($53,161,091.88 USD)
* The total 'potential' contract value figure requires the most care -- and, ideally, manual analysis -- as there can be double-counting between the potential value of a parent award (e.g., an Indefinite Delivery Contract) and one of its subawards (e.g., a Delivery Order). But, due to disk space constraints, we cannot store all contract information and have only uploaded subaward linkages back to mid-2019. For this reason and others, for the sake of consistency we compute the sum of the potential contract values in the naive manner with the understanding that it is usually only a slight overestimate of a number which is, even when carefully computed, often a very loose upper bound on eventually exercised options values.
Retrieved and analyzed 113 awards.
All links and images are annotations added to the original
FPDS ATOM Feed by Tech Inquiry.
Any normalized names are clearly labeled with the original
('as written') text.
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description IGF::OT::IGF
DLA GATE CONTROL BOARD REPAIRS, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362010001 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified June 4, 2014 June 4, 2014 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description IGF::OT::IGF BLDG 360 AND 361 CONCRETE REPAIR WORK, ANNISTON ARMY DEPOT, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362013826 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified May 16, 2014 May 16, 2014 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description IGF::OT::IGF BLDG 475 - RACKING ASSEMBLY BUFFER Place of Performance ANNISTON, ALABAMA 362013826 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified February 26, 2014 November 25, 2013 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Agency: DHS: FEMA Department as written:
"HOMELAND SECURITY, DEPARTMENT OF" Agency as written:
"FEDERAL EMERGENCY MANAGEMENT AGENCY" Office: PREPAREDNESS BRANCH
Description IGF::OT::IGF
ART-C SECURITY LIGHTING AND INFRASTRUCTURE CENTER FOR DOMESTIC PREPAREDNESS (CDP)ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362013826 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 27, 2013 September 27, 2013 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description IGF::OT::IGF BUILDING 112 LIGHTING, ANNISTON ARMY DEPOT, ANNISTON AL Place of Performance ANNISTON, ALABAMA 362013826 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 27, 2013 September 27, 2013 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description IGF::OT::IGF
FIBER OPTIC CABLE Place of Performance PELHAM, ALABAMA 351241346 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified August 28, 2013 August 28, 2013 November 1, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description FTFA 13-4001 REPAIR PLEW MILITARY Place of Performance EGLIN AFB, FLORIDA 325420351 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 29, 2013 March 28, 2013 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description IGF::OT::IGF FY13 REPAIR TO PLEW MILITARY FAMILY HOUSING PROJECT, EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325425605 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 28, 2013 March 21, 2013 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description IGF::OT::IGF UPGRADE RANGES Place of Performance HURLBURT FIELD, FLORIDA 325445904 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 18, 2013 March 14, 2013 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description REPLACE GATES AT DLA STORAGE FIELDS, Place of Performance ANNISTON, ALABAMA 362010001 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified January 31, 2013 January 23, 2013 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description CORROSION CONTROL TANKS T4 AND T5 BUILDING 440 Place of Performance EGLIN AFB, FLORIDA 325420351 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified January 2, 2013 January 2, 2013 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description UPGRADE RANGE SITES C-61&C-72 AT EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 28, 2012 September 28, 2012 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description REPAIR JSF WEAPONS STORAGE FACILITY 1360 Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 28, 2012 September 28, 2012 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description IDIQ CONTRACT FOR VARIOUS CONSTRUCTION Place of Performance SHALIMAR, FLORIDA 325791266 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 24, 2012 September 22, 2012 July 5, 2019
Values (USD) Obligated Exercised Potential Modification 2,175,780.00 2,175,780.00 2,175,780.00 Total 2,175,780.00 2,175,780.00 2,175,780.00
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description PORTABLE TRIPLEX ARMORY'S (ARMAG) Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 22, 2012 September 24, 2012 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description DEMO AND CONSOLIDATION OF BUILDING D255, D411,&C698. Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 22, 2012 September 19, 2012 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description DRMO CONCRETE, ANAD, AL Place of Performance ANNISTON, ALABAMA 362013826 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 18, 2012 September 18, 2012 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::57 3400::TAS
REPAIR WATER DAMAGE BUILDING 1323 FOR EGLIN AFB, FL. Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 13, 2012 September 10, 2012 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description FTFA 10-4005(A)2 CAPEHART MFH Place of Performance EGLIN AFB, FLORIDA 325425605 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 13, 2012 September 11, 2012 July 5, 2019
Values (USD) Obligated Exercised Potential Modification 2,200,955.00 2,200,955.00 2,200,955.00 Total 2,248,779.00 2,248,779.00 2,248,779.00
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::57 3400::TAS
JOINT REPROGRAMMING FACILITY RENOVATIONS FOR EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 13, 2012 September 7, 2012 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::57 3400::TAS CAT WALKS FOR C.R.A.C. UNITS, EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 6, 2012 September 4, 2012 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description REPAIR OF KITCHENS, POQUITO BAYOU Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 5, 2012 August 23, 2012 July 5, 2019
Values (USD) Obligated Exercised Potential Modification 1,268,439.00 1,268,439.00 1,268,439.00 Total 1,342,828.00 1,342,828.00 1,342,828.00
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description MODIFICATION TO DEOBLIGATE GUARANTEED MINIMUM IN THE AMOUNT OF ($5,000.00) FOR IDIQ EGLIN, AFB, FL Action Type Indefinite Delivery Contract Dates Signed Effective Last Modified August 31, 2012 August 21, 2012 September 25, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::57 0745::TAS
REPAIR KITCHEN, CAPEHART MFH EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified August 31, 2012 August 24, 2012 July 5, 2019
Values (USD) Obligated Exercised Potential Modification 2,178,927.00 2,178,927.00 2,178,927.00 Total 2,258,693.00 2,258,693.00 2,258,693.00
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description MODIFICATION TO EXERCISE OPTION YEAR 1 FOR IDIQ FOR O&M AND MILCON SUPPORT Action Type Indefinite Delivery Contract Dates Signed Effective Last Modified August 21, 2012 August 20, 2012 September 25, 2020
Values (USD)
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::97 5189::TAS BLDG 698 ROOF REPAIR, EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Purchase Order Dates Signed Effective Last Modified July 23, 2012 July 17, 2012 December 12, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2050::TAS
CSEPP DECOMMISSIONING STRINGFELLOW Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified July 2, 2012 June 27, 2012 July 5, 2019
Values (USD)
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::57 3400::TAS CONCRETE PAD Z3 TRIM REPLACEMENT AND GROUNDING POINTS INSTALLATION, EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Purchase Order Dates Signed Effective Last Modified June 25, 2012 June 21, 2012 December 12, 2019
Values (USD)
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description DUCT CLEANING EGLIN AFB Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Purchase Order Dates Signed Effective Last Modified June 22, 2012 June 22, 2012 December 12, 2019
Values (USD)
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::97 0130::TAS RELOCATE LINC OFFICES, EGLIN AFB Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Purchase Order Dates Signed Effective Last Modified June 8, 2012 June 7, 2012 December 12, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2050::TAS
CSEPP DECOMMISSIONING STRINGFELLOW Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified May 17, 2012 May 10, 2012 July 5, 2019
Values (USD)
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description CRANE RENTAL Place of Performance NEW CUMBERLAND, PENNSYLVANIA 170705000 UNITED STATES Action Type Purchase Order Dates Signed Effective Last Modified March 12, 2012 March 12, 2012 December 18, 2019
Values (USD)
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description CRANE REPAIR Place of Performance NEW CUMBERLAND, PENNSYLVANIA 170705000 UNITED STATES Action Type Purchase Order Dates Signed Effective Last Modified March 12, 2012 March 12, 2012 December 18, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::57 3600::TAS
CONTAINMENT DIKE, BLDG 440 EGLIN AFB, FL. Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 5, 2012 February 29, 2012 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2050::TAS
CSEPP DECOMMISSIONING SIX (6) Place of Performance ALPINE, ALABAMA 350140098 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified December 12, 2011 December 1, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::57 3600::TAS
CLIMATIC LAB JOINT REPAIR EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified December 8, 2011 December 6, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2050::TAS
REMOVAL OF CSEPP EQUIPMENT AT REGIONAL MED CTR Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified November 16, 2011 November 14, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2020::TAS
SAFETY COURSE DUKE FIELD, FL Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 28, 2011 September 26, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2050::TAS
RENOVATE CLINIC RUDDER BLDG 6004 EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 28, 2011 September 27, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2020::TAS
ENERGY ENHANCEMENT UPGRADES FOR 6 FIRE STATIONS EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 23, 2011 September 22, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2020::TAS
REPAIR ROOF BLDG 1318 EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 23, 2011 September 22, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 20202::TAS
HEAT PAD BASE TANGO EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 23, 2011 September 22, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::70 0702::TAS ALTORN11::YES::ALTORN11:
VEGETATIVE SITE TREATMENT, VARIOUS LOCATIONS Place of Performance ALEXANDER CITY, ALABAMA 350108750 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 21, 2011 September 21, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2020::TAS
RENOVATION OF BUILDING 614 EGLIN AFB, FL Place of Performance EGLIN AFB, FLORIDA 325421215 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 21, 2011 September 14, 2011 July 5, 2019
Values (USD)
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2020:TAS
MOD TO DEOBLIGATE GUARANTEED MINIMUM FOR IDIQ FOR O&M AND MILCON SUPPORT. Action Type Indefinite Delivery Contract Dates Signed Effective Last Modified September 2, 2011 September 2, 2011 September 25, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2020::TAS
REPLACE ROOF BLDG 104 EGLIN AFB, FLORIDA. Place of Performance EGLIN AFB, FLORIDA 325420358 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 1, 2011 August 26, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::96 3122::TAS
ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362050039 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified August 27, 2011 August 23, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::96 3122::TAS
TIME EXTENSION Place of Performance ANNISTON, ALABAMA 362050003 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified August 1, 2011 July 29, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2050::TAS
CSEPP DECOMMISSIONING WELLBORN ELEM., WELLBORN HIGH AND WEAVER HIGH Place of Performance ANNISTON, ALABAMA 362013826 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified August 1, 2011 August 1, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::96 3122::TAS
TIME EXTENSION Place of Performance ANNISTON, ALABAMA 362050003 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified July 28, 2011 July 21, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2050::TAS
DECOMMISSIONING HANNA ELEMENTARY, OXFORD, AL Place of Performance OXFORD, ALABAMA 362032401 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified July 19, 2011 July 18, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2050::TAS
DECOMMISSION OXFORD MIDDLE SCHOOL, OXFORD, AL Place of Performance OXFORD, ALABAMA 362032401 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified July 19, 2011 July 19, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 2050::TAS
DECONNISSION OXFORD ELEMENTARY SCHOOL Place of Performance OXFORD, ALABAMA 362032401 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified July 19, 2011 July 18, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::21 3050::TAS
CSEPP DECOMMISSIONING COLDWATER Place of Performance OXFORD, ALABAMA 362030070 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified July 8, 2011 July 7, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::96 3122::TAS
VCT FLOORING - PROVIDE AND INSTALL VINYL COMPOSITION TILE FLOORING Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified June 22, 2011 June 14, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::96 3122::TAS
TIME EXTENSION Place of Performance ANNISTON, ALABAMA 362050003 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified June 22, 2011 June 20, 2011 September 27, 2020
Values (USD)
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description DEBRIS REMOVAL FOR SERVICES IN SUPPORT OF MOBILE DISTICT, SOUTH ATLANTIC DIVISION. Action Type Indefinite Delivery Contract Dates Signed Effective Last Modified June 14, 2011 June 14, 2011 July 16, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::70 0702::TAS LAKE NEELY HENRY WET DEBRIS REMOVAL FOR SERVICES Place of Performance ASHVILLE, ALABAMA 359536533 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified June 14, 2011 June 14, 2011 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::96 3122::TAS
STUCCO REPAIRS AND COLUMN CAPS Place of Performance ANNISTON, ALABAMA 362050039 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified May 5, 2011 May 5, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TAS::96 3122::TAS
TIME EXTENSION Place of Performance ANNISTON, ALABAMA 362050003 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified May 5, 2011 May 5, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TIME EXTENSION - THE CONTRACTOR WAS DELAYED IN THE PERFORMANCE OF THE CONTRACT FOR REASONS BEYOND HIS CONTROL Place of Performance ANNISTON, ALABAMA 362050039 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 22, 2011 March 22, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TIME EXTENSION Place of Performance ANNISTON, ALABAMA 362050039 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 22, 2011 March 11, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TIME EXTENSION Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 13, 2011 March 11, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description TIME EXTENSION Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 13, 2011 March 11, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 2, 2011 February 28, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362053806 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 2, 2011 February 28, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362050003 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 2, 2011 February 28, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 2, 2011 February 28, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362053806 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 2, 2011 February 28, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 2, 2011 February 28, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362053806 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 2, 2011 February 28, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362050039 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 2, 2011 February 28, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362050003 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 2, 2011 February 28, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFIED TO CHANGE ACO Place of Performance ANNISTON, ALABAMA 362053806 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified March 2, 2011 February 28, 2011 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description BLDG 61 SERVER RM FIRE PROTECTION, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 27, 2010 September 24, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description BLDG 502 RENOVATION, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 27, 2010 September 24, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADDTL IT FIRE PROTECTION, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362010624 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 27, 2010 September 24, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description FIRE PROTECTION IMPROVEMENTS AND REPAIR POST INDICATOR VALVE Place of Performance ANNISTON, ALABAMA 362053806 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 26, 2010 September 24, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADD COUNTERTOPS WITH SINK Place of Performance ANNISTON, ALABAMA 362010654 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 25, 2010 September 23, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADD DIRECT DIGITAL CONTROLS Place of Performance ANNISTON, ALABAMA 362050003 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 21, 2010 September 17, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description CSEPP DECOMMISSIONING WORK, JEFFERSON COUNTY, AR. Place of Performance ALTHEIMER, ARKANSAS 720040001 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 15, 2010 September 15, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description CSEPP DECOMMISSIONING WORK - DESCOPE OF ORIGINAL TASK ORDER. Place of Performance ALTHEIMER, ARKANSAS 720040001 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 15, 2010 July 29, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description BUILDING 61 RENOVATION, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362050039 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 13, 2010 September 10, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description 500 AREA WATERPROOFING, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362050039 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 13, 2010 September 9, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ELECTRICAL UPGRADE NOBLE, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362050003 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified August 20, 2010 August 19, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description DORM BOILER REPLACEMENT, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362053806 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified August 20, 2010 August 18, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description BLDG 61 DOOR REPLACEMENT & LOADING DOCK DOOR WIDENING, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362053806 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified August 20, 2010 August 19, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description WINDOW MYLAR NOBLE, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362050003 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified August 19, 2010 August 19, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description ADMINISTRATIVE MODIFICATION TO CORRECT ACO, ALT ACO, COR, AND ALT COR Place of Performance ANNISTON, ALABAMA 362053806 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified July 27, 2010 July 26, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description CSEPP DECOMMISSIONING PHASE IV, CALHOUN COUNTY, AL Place of Performance ALEXANDRIA, ALABAMA 362505084 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified June 22, 2010 June 4, 2010 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description BATHTUB LINERS, DEPT. OF HOMELAND SECURITY, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362053806 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified June 22, 2010 June 21, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description METAR SAFETY, DEPT. OF HOMELAND SECURITY, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362053806 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified June 17, 2010 June 16, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description CSEPP DECOMMISSIONING PHASE V, CALHOUN COUMTY, AL Place of Performance ALEXANDRIA, ALABAMA 362505084 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified June 8, 2010 June 4, 2010 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description RENOVATE BUILDING 21, DEPT. OF HOMELAND SECURITY / CENTER FOR DOMESTIC PREPAREDNESS, ANNISTON, AL Place of Performance ANNISTON, ALABAMA 362010654 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified May 5, 2010 May 4, 2010 September 27, 2020
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description CSEPP DECOMMISSIONING PHASE III, CALHOUN COUNTY, AL Place of Performance OXFORD, ALABAMA 362030039 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified May 4, 2010 April 29, 2010 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description DECONSTRUCT CSEPP FACILITIES, ANNISTON Place of Performance ANNISTON, ALABAMA 362010654 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified September 2, 2009 September 2, 2009 July 5, 2019
Values (USD)
Identifiers Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Requesting Office Description REPLACE IGLOO DOORS Place of Performance OXFORD, ALABAMA 362030001 UNITED STATES Action Type Delivery Order Dates Signed Effective Last Modified June 16, 2009 June 12, 2009 July 5, 2019
Values (USD)
Identifier Vendor Tdr Construction Company, Inc DUNS : 808037373Contracting Office Description IDIQ CONTRACT FOR MISCELLANEOUS SUPPORT FOR ANNISTON ARMY DEPOT, CALHOUN COUNTY AND TALLEDGA COUNTY, AL Action Type Indefinite Delivery Contract Dates Signed Effective Last Modified May 14, 2009 May 14, 2009 July 14, 2019
Values (USD)