Search icon

R. M. LILL INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R. M. LILL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1968 (57 years ago)
Date of dissolution: 24 May 2022
Entity Number: 171735
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1263 RT 9, CASTLETON, NY, United States, 12033
Principal Address: 1263 ROUTE 9, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M LILL JR. Chief Executive Officer 1263 RT 9, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1263 RT 9, CASTLETON, NY, United States, 12033

Links between entities

Type:
Headquarter of
Company Number:
000069759
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
41334
UEI Expiration Date:
2020-06-06

Business Information

Division Name:
R M LILL INCORPORATED
Activation Date:
2019-06-07
Initial Registration Date:
2002-02-13

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
41334
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-14
CAGE Expiration:
2025-05-14

Contact Information

POC:
RICHARD M. LILL
Corporate URL:
http://www.rmlillinc.com

History

Start date End date Type Value
2010-12-08 2022-05-24 Address 1263 RT 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2010-12-08 2022-05-24 Address 1263 RT 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2008-12-03 2010-12-08 Address 1263 RT. 9, CASTLETON, NY, 12033, 9646, USA (Type of address: Chief Executive Officer)
2008-12-03 2010-12-08 Address 1263 RT. 9, CASTLETON, NY, 12033, 9646, USA (Type of address: Principal Executive Office)
2008-12-03 2010-12-08 Address 1263 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524002079 2022-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-24
201201061208 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181221006490 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161212006433 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141208006132 2014-12-08 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT20A0050
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
2000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-04-01
Description:
BLANKET PURCHASE AGREEMENT FOR SANDBLASTING PER DRAWING, FOR THE WATERVLIET ARSENAL, WATERVLIET, NY
Naics Code:
332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product Or Service Code:
K010: MODIFICATION OF EQUIPMENT- WEAPONS
Procurement Instrument Identifier:
W911PT18F0489
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
11330.00
Base And Exercised Options Value:
11330.00
Base And All Options Value:
11330.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-13
Description:
SANDBLAST REMOVAL PAINT M65 280MM BARREL
Naics Code:
332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product Or Service Code:
H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS
Procurement Instrument Identifier:
W911PT18F0364
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
8339.00
Base And Exercised Options Value:
8339.00
Base And All Options Value:
8339.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-18
Description:
REMOVE CARC PAINT FROM TUBES
Naics Code:
332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product Or Service Code:
H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86580.78
Total Face Value Of Loan:
86580.78

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-11-04
Type:
Complaint
Address:
1253 RTE. 9, CASTLETON, NY, 12033
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-09-03
Type:
Prog Related
Address:
BROOKWOOD SECURE CENTER, CLAVERACK, NY, 12513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-06-04
Type:
FollowUp
Address:
970 ROUTE 9, SCHODACK LANDING, NY, 12156
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-03-07
Type:
Complaint
Address:
970 ROUTE 9, SCHODACK LANDING, NY, 12156
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-05-22
Type:
Planned
Address:
ST PETERS HOSPITAL-NEW SCOTLAN, Albany, NY, 12208
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86580.78
Current Approval Amount:
86580.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87171.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State