Search icon

INDIAN SPRINGS MFG. CO. INC.

Company Details

Name: INDIAN SPRINGS MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1958 (67 years ago)
Entity Number: 111551
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Principal Address: 2095 W. GENESEE ROAD, PO BOX 469, BALDWINSVILLE, NY, United States, 13027
Address: 2095 W. GENESEE ROAD, P.O. BOX 469, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY M RACHA Chief Executive Officer 2095 W. GENESEE ROAD, P.O. BOX 469, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
INDIAN SPRINGS MFG. CO. INC. DOS Process Agent 2095 W. GENESEE ROAD, P.O. BOX 469, BALDWINSVILLE, NY, United States, 13027

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:
KGJJK5MT6YN3
CAGE Code:
54431
UEI Expiration Date:
2023-05-13

Business Information

Activation Date:
2022-05-16
Initial Registration Date:
2001-07-17

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:
54431
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2027-05-16
SAM Expiration:
2023-05-13

Contact Information

POC:
DONNA MINER
Phone:
+1 315-635-6101
Fax:
+1 315-635-7473

Form 5500 Series

Employer Identification Number (EIN):
150597640
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-13 2020-06-02 Address 2095 W. GENESEE ROAD, P.O. BOX 469, BALDWINSVILLE, NY, 13027, 0469, USA (Type of address: Chief Executive Officer)
1993-01-22 2012-06-13 Address 2095 W. GENESEE ROAD, P.O. BOX 118, BALDWINSVILLE, NY, 13027, 0118, USA (Type of address: Chief Executive Officer)
1993-01-22 2012-06-13 Address 2095 W. GENESEE ROAD, PO BOX 118, BALDWINSVILLE, NY, 13027, 0118, USA (Type of address: Principal Executive Office)
1993-01-22 2012-06-13 Address 2095 W. GENESEE ROAD, P.O. BOX 118, BALDWINSVILLE, NY, 13027, 0118, USA (Type of address: Service of Process)
1958-06-11 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200602061185 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605006462 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601007314 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606006770 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120613006282 2012-06-13 BIENNIAL STATEMENT 2012-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-10
Type:
Planned
Address:
2095 WEST GENESEE RD, Baldwinsville, NY, 13027
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-09-10
Type:
Planned
Address:
2095 WEST GENESEE ROAD, Baldwinsville, NY, 13027
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State