Search icon

LYNX MACHINE TOOL CORP.

Company Details

Name: LYNX MACHINE TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1991 (33 years ago)
Entity Number: 1593111
ZIP code: 14416
County: Monroe
Place of Formation: New York
Address: 26 LAKE STREET NORTH, BERGEN, NY, United States, 14416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDY S. MAYS, PRESIDENT DOS Process Agent 26 LAKE STREET NORTH, BERGEN, NY, United States, 14416

Chief Executive Officer

Name Role Address
RANDY S. MAYS, PRESIDENT Chief Executive Officer 26 LAKE STREET NORTH, BERGEN, NY, United States, 14416

History

Start date End date Type Value
1997-12-10 2003-02-07 Address 37 BRIAR PATCH RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1997-12-10 2003-02-07 Address 37 BRIAR PATCH RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1997-12-10 2003-02-07 Address 37 BRIAR PATCH RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1992-12-11 1997-12-10 Address 57 DEERBORNE LANE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1992-12-11 1997-12-10 Address 57 DEERBORNE LANE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080123003069 2008-01-23 BIENNIAL STATEMENT 2007-12-01
060118002578 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031203002597 2003-12-03 BIENNIAL STATEMENT 2003-12-01
030207002703 2003-02-07 BIENNIAL STATEMENT 2001-12-01
971210002119 1997-12-10 BIENNIAL STATEMENT 1997-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-27
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
CANCEL DELIVERY ORDER 0002
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISC POWER TRANSMISSION EQ
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-26
Description:
MK19 PIN, FIRING
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1010: GUNS, OVER 30 MM UP TO 75 MM
Procurement Instrument Identifier:
W52H0906D0268
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-26
Description:
PIN, FIRING
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1010: GUNS, OVER 30 MM UP TO 75 MM

USAspending Awards / Financial Assistance

Date:
2008-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-20
Type:
Planned
Address:
35 SPRING STREET, BERGEN, NY, 14416
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 15 Mar 2025

Sources: New York Secretary of State