Search icon

H & C TOOL SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: H & C TOOL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1955 (70 years ago)
Entity Number: 103912
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 235 MT. READ BLVD., ROCHESTER, NY, United States, 14611
Principal Address: 235 MT. READ BLVD, PO BOX 11330, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DONALD E. WALTZER Chief Executive Officer 235 MT. READ BLVD., PO BOX 11330, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
H & C TOOL SUPPLY CORP. DOS Process Agent 235 MT. READ BLVD., ROCHESTER, NY, United States, 14611

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-235-2947
Contact Person:
CHRIS TARTAGLIA
User ID:
P0541492

Unique Entity ID

Unique Entity ID:
FVC6G8L6UZ95
CAGE Code:
31AH8
UEI Expiration Date:
2026-03-21

Business Information

Activation Date:
2025-03-25
Initial Registration Date:
2004-09-13

Commercial and government entity program

CAGE number:
31AH8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2030-03-25
SAM Expiration:
2026-03-21

Contact Information

POC:
CHRIS TARTAGLIA
Corporate URL:
http://www.hctoolsupply.com

Legal Entity Identifier

LEI Number:
25490029WNXMYTU2SW10

Registration Details:

Initial Registration Date:
2019-10-07
Next Renewal Date:
2020-10-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160802335
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-17 2021-06-02 Address 235 MT. READ BLVD., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2010-12-15 2019-06-17 Address 235 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1995-05-23 2013-06-06 Address 235 MT. READ BLVD., PO BOX 11330, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1995-05-23 2013-06-06 Address 235 MT. READ BLVD, PO BOX 11330, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1995-05-23 2010-12-15 Address 235 MT. READ BLVD, PO BOX 11330, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061290 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190617060315 2019-06-17 BIENNIAL STATEMENT 2019-06-01
20180327083 2018-03-27 ASSUMED NAME CORP INITIAL FILING 2018-03-27
150601007190 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007313 2013-06-06 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT25F0194
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
3109.66
Base And Exercised Options Value:
3109.66
Base And All Options Value:
3109.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-27
Description:
FSC: 3460 NAME: CHUCK HYDRAULI PART NUMBER: 2079527
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3460: MACHINE TOOL ACCESSORIES
Procurement Instrument Identifier:
W911PT25F0163
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
5494.58
Base And Exercised Options Value:
5494.58
Base And All Options Value:
5494.58
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-18
Description:
FSC: 3455 NAME: MILL, SHELL, 2 PART NUMBER: 2267650
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3455: CUTTING TOOLS FOR MACHINE TOOLS
Procurement Instrument Identifier:
W911PT25F0165
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2679.98
Base And Exercised Options Value:
2679.98
Base And All Options Value:
2679.98
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-13
Description:
FSC: 3455 NAME: BLANK, TOOL T1 PART NUMBER: 66704
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3455: CUTTING TOOLS FOR MACHINE TOOLS

USAspending Awards / Financial Assistance

Date:
2010-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-29
Type:
Complaint
Address:
235 MOUNT READ BOULEVARD, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-04-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State