Search icon

PLATTCO CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PLATTCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1897 (128 years ago)
Entity Number: 16607
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 7 White Street, Plattsburgh, NY, United States, 12901

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Agent

Name Role Address
michele n. derrigo-barnes Agent 7 white street, PLATTSBURGH, NY, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 White Street, Plattsburgh, NY, United States, 12901

Chief Executive Officer

Name Role Address
MICHELE N. DERRIGO-BARNES Chief Executive Officer 7 WHITE STREET, PLATTSBURGH, NY, United States, 12901

Links between entities

Type:
Headquarter of
Company Number:
1410661
State:
KENTUCKY
KENTUCKY profile:

Unique Entity ID

CAGE Code:
71VC1
UEI Expiration Date:
2015-01-21

Business Information

Activation Date:
2014-01-27
Initial Registration Date:
2014-01-16

Commercial and government entity program

CAGE number:
71VC1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DANIELLE ROSS
Corporate URL:
plattco.com

Form 5500 Series

Employer Identification Number (EIN):
140972190
Plan Year:
2024
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-21 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2024-08-21 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2024-08-19 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2023-10-04 2023-10-04 Address 7 WHITE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-08-19 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
231004000315 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230710004510 2023-07-10 CERTIFICATE OF CHANGE BY ENTITY 2023-07-10
230707002588 2023-07-07 BIENNIAL STATEMENT 2021-10-01
171004006818 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151022006007 2015-10-22 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W52P1J14P3010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11728.34
Base And Exercised Options Value:
11728.34
Base And All Options Value:
11728.34
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-02
Description:
GAS VALVE SERVICE KIT
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4430: INDUSTRIAL FURNACES, KILNS, LEHRS, AND OVENS
Procurement Instrument Identifier:
W44W9M12P0065
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4387.80
Base And Exercised Options Value:
4387.80
Base And All Options Value:
4387.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-12-15
Description:
POSITIVE CRANKCASE VENTILATION VALVE
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT

USAspending Awards / Financial Assistance

Date:
2012-11-19
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INDUSTRIAL VALVE MANUFACTURING
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-12-02
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INDUSTRIAL VALVE MANUFACTURING
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-12-02
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INDUSTRIAL VALVE MANUFACTURING
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-11-19
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INDUSTRIAL VALVE MANUFACTURING
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-11-14
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INDUSTRIAL VALVE MANUFACTURING
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
75359319
Mark:
AIRLOCK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-09-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AIRLOCK

Goods And Services

For:
Electrically operated rod or cam driven double flap gate valve used to remove solids by gravity from a liquid air stream
First Use:
2000-03-15
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73274845
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1980-08-20
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
Dust and Stock Valves for Use in Controlling Abrasive Dust and Pulp and Viscous Control
First Use:
1979-06-18
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72210590
Mark:
PLATTCO
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1965-01-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PLATTCO

Goods And Services

For:
DUST VALVES AND COMPONENTS THEREOF
International Classes:
023 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-09
Type:
Planned
Address:
7 WHITE STREET, PLATTSBURGH, NY, 12901
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-05-09
Type:
Planned
Address:
18- WHITE STREET, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$500,000
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$500,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$502,291.67
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $499,998
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 563-4892
Add Date:
2017-06-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TEAMSTERS LOCAL UNION 687 (INT
Party Role:
Defendant
Party Name:
PLATTCO CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-07-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CHAO
Party Role:
Plaintiff
Party Name:
PLATTCO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-06-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
GUIBORD
Party Role:
Plaintiff
Party Name:
PLATTCO CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State