Search icon

D.K. MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.K. MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1993 (32 years ago)
Entity Number: 1757509
ZIP code: 12828
County: Washington
Place of Formation: New York
Address: 48 SULLIVAN PKWY, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL T KOMARONY Chief Executive Officer 48 SULLIVAN PKWY, FORT EDWARD, NY, United States, 12828

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SULLIVAN PKWY, FORT EDWARD, NY, United States, 12828

Unique Entity ID

Unique Entity ID:
FR7WWCCNBQZ6
CAGE Code:
1V7D3
UEI Expiration Date:
2026-01-13

Business Information

Doing Business As:
DK MACHINE INC
Activation Date:
2025-01-14
Initial Registration Date:
2001-11-16

Commercial and government entity program

CAGE number:
1V7D3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2030-01-14
SAM Expiration:
2026-01-13

Contact Information

POC:
DAN KOMARONY
Corporate URL:
http://www.dkmachine.com

Form 5500 Series

Employer Identification Number (EIN):
141766331
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1995-10-30 1999-10-22 Address 10 SULLIVAN PKWY, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
1995-10-30 1999-10-22 Address 10 SULLIVAN PKWY, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
1995-10-30 1999-10-22 Address 10 SULLIVAN PKWY, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
1993-09-17 1995-10-30 Address ROUTE 40, ARGYLE, NY, 12809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925006344 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110916003352 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090924002492 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070919002278 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051116003065 2005-11-16 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010415PFB67
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-30
Description:
PARTS KIT,BALL VALV
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
N0010415PFG57
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
48000.00
Base And Exercised Options Value:
48000.00
Base And All Options Value:
48000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-16
Description:
PARTS KIT,BALL VALV
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
N0010415PFG50
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
97650.00
Base And Exercised Options Value:
97650.00
Base And All Options Value:
97650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-10
Description:
PARTS KIT,BALL VALV
Naics Code:
332919: OTHER METAL VALVE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State