Search icon

INDIAN SPRINGS MFG. CO. INC.

Company claim

Is this your business?

Get access!

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-635-7473
Contact Person:
ROBERT WOLNIAK
User ID:
P0535883

Unique Entity ID

Unique Entity ID:
KGJJK5MT6YN3
CAGE Code:
54431
UEI Expiration Date:
2026-05-22

Business Information

Activation Date:
2025-05-28
Initial Registration Date:
2001-07-17

Commercial and government entity program

CAGE number:
54431
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-28
CAGE Expiration:
2030-05-28
SAM Expiration:
2026-05-22

Contact Information

POC:
ROBERT WOLNIAK
Corporate URL:
www.indiansprings.com

Form 5500 Series

Employer Identification Number (EIN):
150597640
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
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:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
M3361018P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4400.00
Base And Exercised Options Value:
4400.00
Base And All Options Value:
4400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-24
Description:
CHLORINE PROPS
Naics Code:
333914: MEASURING, DISPENSING, AND OTHER PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT
Procurement Instrument Identifier:
HSCG2615PXE3366
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7185.00
Base And Exercised Options Value:
7185.00
Base And All Options Value:
7185.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-09-01
Description:
BACK LOG CHLORINE TRAINING KITS
Naics Code:
325180: OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6910: TRAINING AIDS
Procurement Instrument Identifier:
W9124X13P0040
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6140.00
Base And Exercised Options Value:
6140.00
Base And All Options Value:
6140.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-29
Description:
DOME
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
4235: HAZARDOUS MATERIAL SPILL CONTAINMENT AND CLEAN-UP EQUIPMENT AND MATERIAL

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173200.00
Total Face Value Of Loan:
173200.00
Date:
2013-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
391000.00
Total Face Value Of Loan:
391000.00

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State