Search icon

CAMTECH PRECISION MANUFACTURING, INC.

Headquarter

Company Details

Name: CAMTECH PRECISION MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1993 (32 years ago)
Date of dissolution: 09 May 2014
Entity Number: 1765455
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 1365 PARK LANE SOUTH, JUPITER, FL, United States, 33458
Address: 15 BROOKFIED PL, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 BROOKFIED PL, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
RONALD J. WEAVER Chief Executive Officer 1365 PARK LANE SOUTH, JUPITER, FL, United States, 33458

Links between entities

Type:
Headquarter of
Company Number:
F94000000587
State:
FLORIDA

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:
0BLJ1
UEI Expiration Date:
2019-01-28

Business Information

Doing Business As:
CAMTECH
Activation Date:
2018-01-28
Initial Registration Date:
2001-10-12

History

Start date End date Type Value
1995-12-05 2001-11-09 Address 140 INTRACOASTAL POINTE, DRIVE #211, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
1995-12-05 2001-11-09 Address 140 INTRACOASTAL POINTE, DRIVE #211, JUPITER, FL, 33477, USA (Type of address: Principal Executive Office)
1993-10-19 1997-10-16 Address C/O ONE GOULD DRIVE, P.O. BOX 2093, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509000669 2014-05-09 CERTIFICATE OF DISSOLUTION 2014-05-09
091124002678 2009-11-24 BIENNIAL STATEMENT 2009-10-01
071101002685 2007-11-01 BIENNIAL STATEMENT 2007-10-01
060112002747 2006-01-12 BIENNIAL STATEMENT 2005-10-01
031017002280 2003-10-17 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7L511M0235
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39850.00
Base And Exercised Options Value:
39850.00
Base And All Options Value:
39850.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-11-01
Description:
4516015808!CUTTER BODY ASSY,MA
Naics Code:
332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product Or Service Code:
1075: DEGAUSSING & MINE SWEEPING EQUIPMEN
Procurement Instrument Identifier:
N0010410CFA71
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
318050.56
Base And Exercised Options Value:
318050.56
Base And All Options Value:
318050.56
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-13
Description:
ADAPTORS
Naics Code:
332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product Or Service Code:
1045: LAUNCHERS, TORPEDO AND DEPTH CHARGE
Procurement Instrument Identifier:
SPM7L210M3986
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
63634.00
Base And Exercised Options Value:
63634.00
Base And All Options Value:
63634.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-17
Description:
4513695250!WHEEL,IDLER
Naics Code:
336330: MOTOR VEHICLE STEERING AND SUSPENSION COMPONENTS (EXCEPT SPRING) MANUFACTURING
Product Or Service Code:
2530: VEH BRAKE STEERING AXLE WHEEL COMP

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-28
Type:
Planned
Address:
15 BROOKFIELD PLACE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-07-10
Type:
Planned
Address:
15 BROOKFIELD PLACE, AUBURN, NY, 13021
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2004-10-28
Type:
Planned
Address:
15 BROOKFIELD PLACE, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-10-28
Type:
Planned
Address:
15 BROOKFIELD PLACE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-05-04
Type:
FollowUp
Address:
15 BROOKFIELD PLACE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State