Search icon

AMERICAN STANDARD MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN STANDARD MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1990 (35 years ago)
Entity Number: 1431589
ZIP code: 12035
County: Montgomery
Place of Formation: New York
Address: 106 INDUSTRIAL PK LANE, CENTRAL BRIDGE, NY, United States, 12035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 INDUSTRIAL PK LANE, CENTRAL BRIDGE, NY, United States, 12035

Chief Executive Officer

Name Role Address
COLEMAN VICKARY Chief Executive Officer 106 INDUSTRIAL PK LANE, CENTRAL BRIDGE, NY, United States, 12035

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DOMINIC VICKARY
User ID:
P2359581
Trade Name:
AMERICAN STANDARD MANUFACTURING INC

Unique Entity ID

Unique Entity ID:
KNKQTDSR2XK4
CAGE Code:
59P28
UEI Expiration Date:
2026-07-29

Business Information

Doing Business As:
AMERICAN STANDARD MANUFACTURING INC
Division Name:
AMERICAN STANDARD MANUFACTURING INC
Division Number:
AMERICAN S
Activation Date:
2025-07-31
Initial Registration Date:
2020-12-15

Commercial and government entity program

CAGE number:
891X5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-17
CAGE Expiration:
2024-05-16

Contact Information

POC:
DOMINIC VICKARY
Corporate URL:
www.propaneoutfitters.com

History

Start date End date Type Value
2008-10-06 2012-04-10 Address PO BOX 164, CENTRAL BRIDGE, NY, 12035, USA (Type of address: Service of Process)
2004-03-03 2008-10-06 Address 106 INDUSTRIAL PARK LN, CENTRAL BRIDGE, NY, 12035, USA (Type of address: Service of Process)
2004-03-03 2012-04-10 Address PO BOX 164, 106 INDUSTRIAL PARK LN, CENTRAL BRIDGE, NY, 12035, USA (Type of address: Principal Executive Office)
1994-05-17 2012-04-10 Address PO BOX 164, CENTRAL BRIDGE, NY, 12035, USA (Type of address: Chief Executive Officer)
1994-05-17 2004-03-03 Address ROUTE 30A INDUSTRIAL PARK, CENTRAL BRIDGE, NY, 12035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060002 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180302006515 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006396 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140305006196 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120410002937 2012-04-10 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
1305M219PNWWG0376
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39861.30
Base And Exercised Options Value:
39861.30
Base And All Options Value:
39861.30
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2019-08-19
Description:
COMPRESSED HYDROGEN STORAGE CONTAINERS
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-10
Type:
Complaint
Address:
106 INDUSTRIAL PARK LANE, CENTRAL BRIDGE, NY, 12035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-02-05
Type:
Planned
Address:
106 INDUSTRIAL PARK LANE, CENTRAL BRIDGE, NY, 12035
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-01-28
Type:
Planned
Address:
106 INDUSTRIAL PARK LANE, CENTRAL BRIDGE, NY, 12035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-13
Type:
Planned
Address:
106 INDUSTRIAL PARK LANE, CENTRAL BRIDGE, NY, 12035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-08
Type:
Complaint
Address:
106 INDUSTRIAL PARK LANE, CENTRAL BRIDGE, NY, 12035
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State