Search icon

YMC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YMC, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 01 Apr 1988 (37 years ago)
Financial Date End: 30 Apr 2026
Entity Number: 268703
Place of Formation: IDAHO
File Number: 268703
ZIP code: 83642
County: Ada County
Mailing Address: JOEY GIBSON 2975 E LANARK ST MERIDIAN, ID 83642-5919

Treasurer

Name Role Address Appointed On
Bryan Norby Treasurer 1902 W JUDITH LANE, BOISE, ID 83705 2022-08-11

President

Name Role Address Appointed On Resigned On
ROD MARCUM President 2975 LANARK ST, MERIDIAN, ID 83642 2021-03-04 2022-08-11

Agent

Name Role Address
Exceed Corporate Services LLC Agent 421 S 8TH ST, BOISE, ID 83702

Secretary

Name Role Address Appointed On
Joey Gibson Secretary 2975 E LANARK ST, MERIDIAN, ID 83642 2025-03-20

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SDHQRM1MNLJ5
CAGE Code:
1E9G9
UEI Expiration Date:
2025-06-26

Business Information

Division Name:
YMC, INC.
Activation Date:
2024-06-28
Initial Registration Date:
2002-01-29

Form 5500 Series

Employer Identification Number (EIN):
820420466
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:

Filing

Filing Name Filing Number Filing date
Annual Report 0006166200 2025-03-20
Annual Report 0005702150 2024-04-23
Annual Report 0005267685 2023-06-05
Statement of Change of Business Mailing Address 0005030335 2022-12-14
Annual Report Amendment 0004857519 2022-08-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C26019P0949
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
49560.00
Base And Exercised Options Value:
49560.00
Base And All Options Value:
49560.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-06-21
Description:
FAN WALL REPLACEMENT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
36C26019P0737
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25500.00
Base And Exercised Options Value:
25500.00
Base And All Options Value:
25500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-04-22
Description:
BUILDING 109 AHU-1 REPAIR
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
36C26018P3167
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12640.00
Base And Exercised Options Value:
12640.00
Base And All Options Value:
12640.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-07-27
Description:
MRI INSTALLATION - CONSTRUCTION
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1DA: CONSTRUCTION OF HOSPITALS AND INFIRMARIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-24
Type:
Planned
Address:
1815 W CESAR CHAVEZ LN., BOISE, ID, 83702
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-06-10
Type:
Planned
Address:
MID-MOUNTAIN LODGE TAMARACK, DONNELLY, ID, 83615
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-09-15
Type:
Prog Other
Address:
1109 W MAIN ST., BOISE, ID, 83702
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-07-26
Type:
Planned
Address:
3890 GOOSE LAKE RD, MCCALL, ID, 83638
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-11-15
Type:
Planned
Address:
13900 S. PLEASANT VALLEY ROAD, KUNA, ID, 83634
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(208) 895-9699
Add Date:
1994-10-21
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-10-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Miller Act

Parties

Party Name:
YMC, INC.
Party Role:
Plaintiff
Party Name:
INSURANCE COMPANY OF TH,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-05-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
YMC, INC.
Party Role:
Plaintiff
Party Name:
OVARD CONSTRUCTION,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-08-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
YMC, INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Miller Act

Parties

Party Role:
Counter Claimant
Party Name:
YMC, INC.
Party Role:
Counter Defendant
Party Role:
Defendant
Party Role:
Defendant
Party Name:
YMC, INC.
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2011-07-09
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 75 Motion for Attorney Fees. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
PDF File:
Opinion Date:
2011-02-18
Opinion Notes:
JUDGMENT is entered against Eagle Rock Timber, Inc. and Insurance Company of the West, and each of them, in the total amount of $711,419.00 and for which sum execution may forthwith issue. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
PDF File:
Opinion Date:
2011-01-27
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting 48 Motion for Extension of Time to Complete Discovery. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 May 2025

Sources: Idaho Secretary of State