Search icon

RAND MACHINE PRODUCTS, INC.

Company Details

Name: RAND MACHINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1964 (61 years ago)
Date of dissolution: 12 Aug 2024
Entity Number: 178731
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 2072 ALLEN ST. EXTENSION, FALCONER, NY, United States, 14733

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
9T343 Obsolete U.S./Canada Manufacturer 1982-02-12 2024-03-12 2022-11-10 No data

Contact Information

POC JASON RUHLMAN
Phone +1 716-665-5217
Fax +1 716-665-3374
Address 2072 ALLEN STREET EXT, FALCONER, NY, 14733 1709, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAND MACHINE PRODUCTS 401K PLA 2016 160874986 2017-05-30 RAND MACHINE PRODUCTS, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332700
Sponsor’s telephone number 7166655217
Plan sponsor’s address P.O. BOX 72, 2072 ALLEN STREET EXTENSION, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing JANICE PAQUIN
RAND MACHINE PRODUCTS 401K PLA 2015 160874986 2016-06-13 RAND MACHINE PRODUCTS, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332700
Sponsor’s telephone number 7166655217
Plan sponsor’s address P.O. BOX 72, 2072 ALLEN STREET EXTENSION, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing JANICE PAQUIN
RAND MACHINE PRODUCTS 401K PLA 2014 160874986 2015-07-06 RAND MACHINE PRODUCTS, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332700
Sponsor’s telephone number 7166655217
Plan sponsor’s address P.O. BOX 72, 2072 ALLEN STREET EXTENSION, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing JANICE PAQUIN
RAND MACHINE PRODUCTS 401K PLA 2013 160874986 2014-06-02 RAND MACHINE PRODUCTS, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332700
Sponsor’s telephone number 7166655217
Plan sponsor’s address P.O. BOX 72, 2072 ALLEN STREET EXTENSION, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing JANICE PAQUIN
RAND MACHINE PRODUCTS 401K PLA 2012 160874986 2013-07-15 RAND MACHINE PRODUCTS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332700
Sponsor’s telephone number 7166655217
Plan sponsor’s address P.O. BOX 72, 2072 ALLEN STREET EXTENSION, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing JANICE PAQUIN
RAND MACHINE PRODUCTS 401K PLA 2011 160874986 2012-07-24 RAND MACHINE PRODUCTS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332700
Sponsor’s telephone number 7166655217
Plan sponsor’s address P.O. BOX 72, 2072 ALLEN STREET EXTENSION, FALCONER, NY, 14733

Plan administrator’s name and address

Administrator’s EIN 160874986
Plan administrator’s name RAND MACHINE PRODUCTS, INC.
Plan administrator’s address P.O. BOX 72, 2072 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Administrator’s telephone number 7166655217

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing JANICE PAQUIN
RAND MACHINE PRODUCTS 401K PLA 2010 160874986 2011-06-14 RAND MACHINE PRODUCTS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332700
Sponsor’s telephone number 7166655217
Plan sponsor’s address P.O. BOX 72, 2072 ALLEN STREET EXTENSION, FALCONER, NY, 14733

Plan administrator’s name and address

Administrator’s EIN 160874986
Plan administrator’s name RAND MACHINE PRODUCTS, INC.
Plan administrator’s address P.O. BOX 72, 2072 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Administrator’s telephone number 7166655217

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing JANICE PAQUIN

Chief Executive Officer

Name Role Address
JASON RUHLMAN Chief Executive Officer 2072 ALLEN ST. EXTENSION, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
RAND MACHINE PRODUCTS, INC. DOS Process Agent 2072 ALLEN ST. EXTENSION, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-13 Address 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, USA (Type of address: Service of Process)
2024-08-12 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 4
2024-08-12 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 4
2024-08-12 2024-08-13 Address 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-08-12 Address 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, USA (Type of address: Service of Process)
2020-07-08 2024-08-12 Address 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1993-02-10 2020-07-08 Address POB 72, 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, 0072, USA (Type of address: Service of Process)
1993-02-10 2020-07-08 Address POB 72, 2072 ALLEN ST. EXTENSION, FALCONER, NY, 14733, 0072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812001563 2024-08-12 BIENNIAL STATEMENT 2024-08-12
240813001308 2024-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-12
200708060821 2020-07-08 BIENNIAL STATEMENT 2020-07-01
160711006511 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140710006960 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120709006643 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100719002494 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080708002964 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060620002500 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040809002641 2004-08-09 BIENNIAL STATEMENT 2004-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA867708M0234 2008-09-22 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_FA867708M0234_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title IM 20 ASSETS
NAICS Code 332721: PRECISION TURNED PRODUCT MANUFACTURING
Product and Service Codes 1325: BOMBS

Recipient Details

Recipient RAND MACHINE PRODUCTS, INC.
UEI CATQQRM2X3Y4
Legacy DUNS 002115103
Recipient Address UNITED STATES, 2072 ALLEN STREET EXT, FALCONER, 147331709
PURCHASE ORDER AWARD FA920008M0280 2008-08-14 2008-08-14 2008-08-14
Unique Award Key CONT_AWD_FA920008M0280_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9525.92
Current Award Amount 9525.92
Potential Award Amount 9525.92

Description

Title BLU-109 IM HARDWARE
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 1325: BOMBS

Recipient Details

Recipient RAND MACHINE PRODUCTS, INC.
UEI CATQQRM2X3Y4
Legacy DUNS 002115103
Recipient Address UNITED STATES, 2072 ALLEN STREET EXT, FALCONER, CHAUTAUQUA, NEW YORK, 147331709
DELIVERY ORDER AWARD 0008 2008-07-25 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_0008_9700_FA865107D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27523.38
Current Award Amount 28423.48
Potential Award Amount 28423.48

Description

Title RAND MACHINE 5 YEAR, IDIQ
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient RAND MACHINE PRODUCTS, INC.
UEI CATQQRM2X3Y4
Legacy DUNS 002115103
Recipient Address UNITED STATES, 2072 ALLEN STREET EXT, FALCONER, CHAUTAUQUA, NEW YORK, 147331709
DELIVERY ORDER AWARD 0007 2008-06-09 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_0007_9700_FA865107D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2605.68
Current Award Amount 2605.68
Potential Award Amount 2605.68

Description

Title RAND MACHINE 5 YEAR, IDIQ
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient RAND MACHINE PRODUCTS, INC.
UEI CATQQRM2X3Y4
Legacy DUNS 002115103
Recipient Address UNITED STATES, 2072 ALLEN STREET EXT, FALCONER, CHAUTAUQUA, NEW YORK, 147331709
DELIVERY ORDER AWARD 0006 2008-05-12 2008-06-09 2008-06-09
Unique Award Key CONT_AWD_0006_9700_FA865107D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4393.68
Current Award Amount 4393.68
Potential Award Amount 4393.68

Description

Title RAND MACHINE 5 YEAR, IDIQ
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient RAND MACHINE PRODUCTS, INC.
UEI CATQQRM2X3Y4
Legacy DUNS 002115103
Recipient Address UNITED STATES, 2072 ALLEN STREET EXT, FALCONER, CHAUTAUQUA, NEW YORK, 147331709
PURCHASE ORDER AWARD FA282308P0102 2008-04-24 2008-05-01 2008-05-01
Unique Award Key CONT_AWD_FA282308P0102_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5517.00
Current Award Amount 5517.00
Potential Award Amount 5517.00

Description

Title FUZELINER; BLU-122, AFT, NPN (PER 84M37
NAICS Code 332721: PRECISION TURNED PRODUCT MANUFACTURING
Product and Service Codes 5342: HARDWARE, WEAPON SYSTEM

Recipient Details

Recipient RAND MACHINE PRODUCTS, INC.
UEI CATQQRM2X3Y4
Legacy DUNS 002115103
Recipient Address UNITED STATES, 2072 ALLEN STREET EXT, FALCONER, CHAUTAUQUA, NEW YORK, 147331709
DELIVERY ORDER AWARD 0005 2008-04-15 2008-09-01 2008-09-01
Unique Award Key CONT_AWD_0005_9700_FA865107D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 43314.12
Current Award Amount 43314.12
Potential Award Amount 43314.12

Description

Title RAND MACHINE 5 YEAR, IDIQ
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient RAND MACHINE PRODUCTS, INC.
UEI CATQQRM2X3Y4
Legacy DUNS 002115103
Recipient Address UNITED STATES, 2072 ALLEN STREET EXT, FALCONER, CHAUTAUQUA, NEW YORK, 147331709
No data IDV FA865107D0016 2008-03-12 No data No data
Unique Award Key CONT_IDV_FA865107D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title KINETIC ENERGY PENETRATION FOR R&D
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient RAND MACHINE PRODUCTS, INC.
UEI CATQQRM2X3Y4
Recipient Address UNITED STATES, 2072 ALLEN STREET EXT, FALCONER, CHAUTAUQUA, NEW YORK, 147331709
DELIVERY ORDER AWARD 0004 2008-03-11 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_0004_9700_FA865107D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11760.03
Current Award Amount 11760.03
Potential Award Amount 11760.03

Description

Title RAND MACHINE 5 YEAR, IDIQ
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient RAND MACHINE PRODUCTS, INC.
UEI CATQQRM2X3Y4
Legacy DUNS 002115103
Recipient Address UNITED STATES, 2072 ALLEN STREET EXT, FALCONER, CHAUTAUQUA, NEW YORK, 147331709
DELIVERY ORDER AWARD 0003 2008-03-10 2008-04-01 2008-04-01
Unique Award Key CONT_AWD_0003_9700_FA865107D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8666.18
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title RAND MACHINE 5 YEAR, IDIQ
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient RAND MACHINE PRODUCTS, INC.
UEI CATQQRM2X3Y4
Legacy DUNS 002115103
Recipient Address UNITED STATES, 2072 ALLEN STREET EXT, FALCONER, CHAUTAUQUA, NEW YORK, 147331709

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334428133 0213600 2012-05-22 2070 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-05-30
Emphasis N: AMPUTATE
Case Closed 2012-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2012-07-06
Abatement Due Date 2012-07-13
Current Penalty 1549.13
Initial Penalty 2065.5
Final Order 2012-07-13
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): "General." Adequate precautions shall be taken to prevent the ignition of flammable vapors. Sources of ignition include but are not limited to open flames; lightning; smoking; cutting and welding; hot surfaces; frictional heat; static, electrical, and mechanical sparks; spontaneous ignition, including heat-producing chemical reactions; and radiant heat. a) On or about 5/22/12, employes were not bonding containers while transferring 100 percent Stodard solvent. Abatement Certificate Required:
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 O
Issuance Date 2012-07-06
Abatement Due Date 2012-07-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(o): Appendices. Compliance with Appendix A, Appendix B-1, Appendix B-2, Appendix C, and Appendix D to this section are mandatory. [63 FR 1152, Jan. 8, 1998; 63 FR 20098, April 23, 1998; 71 FR 16672, April 3, 2006; 71 FR 50187, August 24, 2006; 73 FR 75584, Dec. 12, 2008; 76 FR 33606, June 8, 2011] a) On or about 5/22/12 in the dip room, employer did not give Appendix D to employee who wear a respirator on a volunary use bases. Abatement Cerification Required:
310942636 0213600 2007-04-05 2072 ALLEN STREET, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-10
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-04-10
801092 0213600 1985-03-26 2072 ALLEN ST EXTENSION, FALCONER, NY, 14733
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-26
Case Closed 1985-03-26
10814150 0213600 1982-07-15 ALLEN ST EXT, Falconer, NY, 14733
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-15
Case Closed 1982-07-19
10786622 0213600 1976-03-17 ALLEN STREET EXTENSION, Falconer, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1976-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-05
Abatement Due Date 1976-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-04-05
Abatement Due Date 1976-05-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-04-05
Abatement Due Date 1976-05-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-04-05
Abatement Due Date 1976-05-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVD
Issuance Date 1976-04-05
Abatement Due Date 1976-04-13
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State