Search icon

DIVERSIFIED COMPONENTS, INC.

Company Details

Name: DIVERSIFIED COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1989 (36 years ago)
Date of dissolution: 13 Dec 2011
Entity Number: 1329442
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1309 FOREST AVENUE EXTENSION, JAMESTOWN, NY, United States, 14701
Principal Address: 1309 FOREST AVENUE EXT., JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVERSIFIED COMPONENTS, INC 2010 222977354 2012-12-03 DIVERSIFIED COMPONENTS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 332700
Sponsor’s telephone number 7164881422
Plan sponsor’s address 1309 FOREST AVENUE EXT, JAMESTOWN, NY, 14701

Plan administrator’s name and address

Administrator’s EIN 222977354
Plan administrator’s name DIVERSIFIED COMPONENTS, INC
Plan administrator’s address 1309 FOREST AVENUE EXT, JAMESTOWN, NY, 14701
Administrator’s telephone number 7164881422

Signature of

Role Plan administrator
Date 2012-12-03
Name of individual signing JAMES HEWITT
Role Employer/plan sponsor
Date 2012-12-03
Name of individual signing JAMES HEWITT
DIVERSIFIED COMPONENTS, INC. 401(K) PROFIT SHARING PLAN 2009 222977354 2010-08-24 DIVERSIFIED COMPONENTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 332700
Sponsor’s telephone number 7164881422
Plan sponsor’s address 1309 FOREST AVENUE EXT, JAMESTOWN, NY, 14701

Plan administrator’s name and address

Administrator’s EIN 222977354
Plan administrator’s name DIVERSIFIED COMPONENTS, INC.
Plan administrator’s address 1309 FOREST AVENUE EXT, JAMESTOWN, NY, 14701
Administrator’s telephone number 7164881422

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing JAMES HEWITT
Role Employer/plan sponsor
Date 2010-08-24
Name of individual signing JAMES HEWITT

Chief Executive Officer

Name Role Address
JAMES W. HEWITT Chief Executive Officer 1309 FOREST AVENUE EXT., JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1309 FOREST AVENUE EXTENSION, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1989-02-27 1994-02-23 Address 1309 FOREST AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111213000801 2011-12-13 CERTIFICATE OF DISSOLUTION 2011-12-13
110217003053 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090127002913 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002601 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050304002438 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030127002442 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010209002767 2001-02-09 BIENNIAL STATEMENT 2001-02-01
990308002663 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970218002146 1997-02-18 BIENNIAL STATEMENT 1997-02-01
940223002380 1994-02-23 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM5A208M0973 2008-06-16 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_SPM5A208M0973_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5926.00
Current Award Amount 5926.00
Potential Award Amount 5926.00

Description

Title 4507864390!PIN,SHOUL
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5315: NAILS, MACHINE KEYS, AND PINS

Recipient Details

Recipient DIVERSIFIED COMPONENTS, INC.
UEI Y2AVHFDSGMF7
Legacy DUNS 002120038
Recipient Address UNITED STATES, 1287 HUNT RD, ASHVILLE, CHAUTAUQUA, NEW YORK, 147109612
PURCHASE ORDER AWARD SPM5A408M1819 2008-03-28 2008-05-10 2008-05-10
Unique Award Key CONT_AWD_SPM5A408M1819_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3530.00
Current Award Amount 3530.00
Potential Award Amount 3530.00

Description

Title 4507164323!PIN,SHOUL
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5315: NAILS, MACHINE KEYS, AND PINS

Recipient Details

Recipient DIVERSIFIED COMPONENTS, INC.
UEI Y2AVHFDSGMF7
Legacy DUNS 002120038
Recipient Address UNITED STATES, 1287 HUNT RD, ASHVILLE, CHAUTAUQUA, NEW YORK, 147109612
PURCHASE ORDER AWARD SPM7M308M0711 2007-11-08 2008-02-15 2008-02-15
Unique Award Key CONT_AWD_SPM7M308M0711_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12741.00
Current Award Amount 12741.00
Potential Award Amount 12741.00

Description

Title 4506060331!FSC 5320
NAICS Code 332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product and Service Codes 4730: FITTINGS - HOSE PIPE & TUBE

Recipient Details

Recipient DIVERSIFIED COMPONENTS, INC.
UEI Y2AVHFDSGMF7
Legacy DUNS 002120038
Recipient Address UNITED STATES, 1287 HUNT RD, ASHVILLE, CHAUTAUQUA, NEW YORK, 147109612
PO AWARD SPM7L410M2177 2010-07-30 2011-01-26 2011-01-26
Unique Award Key CONT_AWD_SPM7L410M2177_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4515068501!PLUNGER,FEED THROAT
NAICS Code 336399: ALL OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product and Service Codes 1010: GUNS, OVER 30 MM UP TO 75 MM

Recipient Details

Recipient DIVERSIFIED COMPONENTS, INC.
UEI Y2AVHFDSGMF7
Legacy DUNS 002120038
Recipient Address UNITED STATES, 1287 HUNT RD, ASHVILLE, 147109612

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313652687 0213600 2009-09-10 1287 HUNT ROAD, ASHVILLE, NY, 14710
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-10
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-10-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-09-17
Abatement Due Date 2009-10-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2009-09-17
Abatement Due Date 2009-10-20
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 H01
Issuance Date 2009-09-17
Abatement Due Date 2009-10-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2009-09-17
Abatement Due Date 2009-10-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2009-09-17
Abatement Due Date 2009-10-20
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2009-09-17
Abatement Due Date 2009-10-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 2009-09-17
Abatement Due Date 2009-10-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State