Search icon

HUTCHINSON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUTCHINSON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1310247
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 460 SOUTHARD STREET, TRENTON, NJ, United States, 08638
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALAIN OLLE-LAPRUNE Chief Executive Officer 460 SOUTHARD STREET, TRENTON, NJ, United States, 08368

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Commercial and government entity program

CAGE number:
60948
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-11-14

Contact Information

POC:
ROBERT GUIDA
Corporate URL:
http://www.rodgard.com

Immediate Level Owner

Vendor Certified:
2018-01-09
CAGE number:
62161
Company Name:
HUTCHINSON INDUSTRIES, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1218400 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
950705002138 1995-07-05 BIENNIAL STATEMENT 1993-12-01
930409003111 1993-04-09 BIENNIAL STATEMENT 1992-12-01
B713116-5 1988-12-01 APPLICATION OF AUTHORITY 1988-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSS0115P0282
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
89305.50
Base And Exercised Options Value:
89305.50
Base And All Options Value:
89305.50
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-08-26
Description:
PURCHASE FOURTY (40) WA-0582 16" X 8" WHEELS FOR ARMORED CHEVROLET SUBURBAN
Naics Code:
331110: IRON AND STEEL MILLS AND FERROALLOY MANUFACTURING
Product Or Service Code:
2530: VEHICULAR BRAKE, STEERING, AXLE, WHEEL, AND TRACK COMPONENTS
Procurement Instrument Identifier:
SKV42015M0427
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5202.79
Base And Exercised Options Value:
5202.79
Base And All Options Value:
5202.79
Awarding Agency Name:
Department of State
Performance Start Date:
2015-06-10
Description:
IGF::CL::IGF VEHICLE PARTS - WHEELS
Naics Code:
441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
HSSS0114P0234
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
96773.50
Base And Exercised Options Value:
96773.50
Base And All Options Value:
96773.50
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-08-25
Description:
RUN FLAT TIRES
Naics Code:
336111: AUTOMOBILE MANUFACTURING
Product Or Service Code:
2530: VEHICULAR BRAKE, STEERING, AXLE, WHEEL, AND TRACK COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-04
Type:
Planned
Address:
92 MONSEIGNEUR VALENTE DRIVE, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-23
Type:
Complaint
Address:
92 MONSEIGNEUR VALENTE DRIVE, BUFFALO, NY, 14206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-03-12
Type:
Planned
Address:
1355 CLINTON STREET, BUFFALO, NY, 14206
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State