Search icon

HOMOGENEOUS METALS, INC.

Company Details

Name: HOMOGENEOUS METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1965 (60 years ago)
Entity Number: 190085
ZIP code: 10005
County: Oneida
Place of Formation: New York
Principal Address: 2395 Main Street, Clayville, NY, United States, 13322
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SLHMLAKZVZ93 2024-08-27 2395 MAIN ST, CLAYVILLE, NY, 13322, 1102, USA 2395 MAIN ST, CLAYVILLE, NY, 13322, USA

Business Information

URL http://www.hmipowder.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-09-07
Initial Registration Date 2001-12-14
Entity Start Date 1965-08-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 331492

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE UDOVICH
Role ACCOUNTING SPECIALIST
Address 2395 MAIN STREET, CLAYVILLE, NY, 13322, 0294, USA
Government Business
Title PRIMARY POC
Name THERESA HILL
Role FP&A MANAGER
Address 2395 MAIN STREET, CLAYVILLE, NY, 13322, 0294, USA
Past Performance
Title PRIMARY POC
Name NICHOLE WEAVER
Role MANAGER FP&A
Address 2395 MAIN STREET, CLAYVILLE, NY, 13322, USA
Title ALTERNATE POC
Name NICHOLE WEAVER
Role MANAGER FP&A
Address 2395 MAIN STREET, CLAYVILLE, NY, 13322, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1WKE6 Active U.S./Canada Manufacturer 2001-12-20 2024-07-30 2029-07-30 2025-07-26

Contact Information

POC THERESA HILL
Phone +1 315-839-6528
Fax +1 315-839-5609
Address 2395 MAIN ST, CLAYVILLE, NY, 13322 1102, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-07-30
CAGE number 52661
Company Name RAYTHEON TECHNOLOGIES CORPORATION
CAGE Last Updated 2024-09-06
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HOMOGENEOUS METALS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN CARILLON Chief Executive Officer 2395 MAIN STREET, CLAYVILLE, NY, United States, 13322

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 2395 MAIN STREET, CLAYVILLE, NY, 13322, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 2395 MAIN STREET, P.O. BOX 294, CLAYVILLE, NY, 13322, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-08-15 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2019-08-06 2023-08-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-06 2023-08-15 Address 2395 MAIN STREET, P.O. BOX 294, CLAYVILLE, NY, 13322, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-04 2019-08-06 Address 2395 MAIN STREET, P.O. BOX 294, CLAYVILLE, NY, 13322, USA (Type of address: Principal Executive Office)
2017-08-04 2019-08-06 Address 2395 MAIN STREET, P.O. BOX 294, CLAYVILLE, NY, 13322, USA (Type of address: Chief Executive Officer)
2015-08-04 2017-08-04 Address 2395 MAIN STREET, P.O. BOX 294, CLAYVILLE, NY, 13322, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230815002060 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210827001207 2021-08-27 BIENNIAL STATEMENT 2021-08-27
20200121127 2020-01-21 ASSUMED NAME CORP INITIAL FILING 2020-01-21
190806060730 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-2497 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2496 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170804006099 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150804006607 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130801006451 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110822002673 2011-08-22 BIENNIAL STATEMENT 2011-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W15QKN10A0314 2010-06-01 No data No data
Unique Award Key CONT_IDV_W15QKN10A0314_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BPA FOR POWDERED METALS
NAICS Code 331492: SECONDARY SMELTING, REFINING, AND ALLOYING OF NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM)
Product and Service Codes 3426: METAL FINISHING EQUIPMENT

Recipient Details

Recipient HOMOGENEOUS METALS, INC.
UEI SLHMLAKZVZ93
Legacy DUNS 046542684
Recipient Address UNITED STATES OF AMERICA, 2395 MAIN ST, CLAYVILLE, ONEIDA, NEW YORK, 13322
PURCHASE ORDER AWARD 80NSSC24PB132 2024-05-30 2024-08-22 2024-08-22
Unique Award Key CONT_AWD_80NSSC24PB132_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 36150.00
Current Award Amount 36150.00
Potential Award Amount 36150.00

Description

Title MANUFACTURING POWDERS
NAICS Code 331492: SECONDARY SMELTING, REFINING, AND ALLOYING OF NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM)
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient HOMOGENEOUS METALS, INC.
UEI SLHMLAKZVZ93
Recipient Address UNITED STATES, 2395 MAIN ST, CLAYVILLE, ONEIDA, NEW YORK, 133221102

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300623758 0215800 1996-06-24 2395 MAIN STREET, CLAYVILLE, NY, 13322
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-06-26
Emphasis L: FOUNDRY
Case Closed 1996-08-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 D02
Issuance Date 1996-07-29
Abatement Due Date 1996-09-16
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 K01 III
Issuance Date 1996-07-29
Abatement Due Date 1996-08-01
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-07-29
Abatement Due Date 1996-08-06
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1996-07-29
Abatement Due Date 1996-08-01
Nr Instances 1
Nr Exposed 8
Gravity 01
300623741 0215800 1996-06-24 2395 MAIN STREET, CLAYVILLE, NY, 13322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-26
Emphasis L: FOUNDRY
Case Closed 1996-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1996-07-02
Abatement Due Date 1996-07-08
Current Penalty 300.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1996-07-02
Abatement Due Date 1996-07-08
Current Penalty 300.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1996-07-02
Abatement Due Date 1996-07-08
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1996-07-02
Abatement Due Date 1996-07-08
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-07-02
Abatement Due Date 1996-09-04
Nr Instances 1
Nr Exposed 50
Gravity 01
100528322 0215800 1987-10-14 2395 MAIN STREET, CLAYVILLE, NY, 13322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-14
Case Closed 1987-11-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-10-29
Abatement Due Date 1987-11-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-10-29
Abatement Due Date 1987-11-06
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1987-10-29
Abatement Due Date 1987-11-01
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-10-29
Abatement Due Date 1987-11-06
Nr Instances 9
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-10-29
Abatement Due Date 1987-11-01
Nr Instances 1
Nr Exposed 1
1789999 0215800 1985-01-10 ROUTE 28, HERKIMER, NY, 13350
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-10
Case Closed 1985-01-10
12026621 0215800 1983-06-22 2395 MAIN STREET, Clayville, NY, 13322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-23
Case Closed 1983-07-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-06-28
Abatement Due Date 1983-07-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1983-06-28
Abatement Due Date 1983-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-06-28
Abatement Due Date 1983-08-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-06-28
Abatement Due Date 1983-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-06-28
Abatement Due Date 1983-08-01
Nr Instances 1
10710184 0213100 1982-03-31 RT 28 PO BOX 752, Herkimer, NY, 13350
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-08-16
Case Closed 1983-03-28

Related Activity

Type Referral
Activity Nr 909015653

Violation Items

Citation ID 02001A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1982-08-25
Abatement Due Date 1983-08-29
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1982-08-25
Abatement Due Date 1983-08-29
Nr Instances 1
10731768 0213100 1982-03-17 ROUTE 28 PO BOX 752, Herkimer, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-18
Case Closed 1982-07-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100027 B01
Issuance Date 1982-03-24
Abatement Due Date 1982-04-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100027 B01 II
Issuance Date 1982-03-24
Abatement Due Date 1982-04-23
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100027 C01
Issuance Date 1982-03-24
Abatement Due Date 1982-04-23
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100027 D01 II
Issuance Date 1982-03-24
Abatement Due Date 1982-04-23
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100027 D03
Issuance Date 1982-03-24
Abatement Due Date 1982-04-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-03-24
Abatement Due Date 1982-03-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1982-03-24
Abatement Due Date 1982-04-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1982-03-24
Abatement Due Date 1982-03-27
Nr Instances 8
Citation ID 02006
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1982-04-16
Abatement Due Date 1982-07-23
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-03-24
Abatement Due Date 1982-04-23
Nr Instances 20
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-03-24
Abatement Due Date 1982-04-23
Nr Instances 25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0553842 HOMOGENEOUS METALS, INC. HOMOGENEOUS METALS INC SLHMLAKZVZ93 2395 MAIN ST, CLAYVILLE, NY, 13322-1102
Capabilities Statement Link -
Phone Number 315-839-6528
Fax Number 315-839-5609
E-mail Address theresa.hill@prattwhitney.com
WWW Page http://www.hmipowder.com
E-Commerce Website -
Contact Person THERESA HILL
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 1WKE6
Year Established 1965
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 331492
NAICS Code's Description Secondary Smelting, Refining, and Alloying of Nonferrous Metal (except Copper and Aluminum)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3259728 Intrastate Hazmat 2024-07-08 30000 2023 3 4 Private(Property)
Legal Name HOMOGENEOUS METALS INC
DBA Name -
Physical Address 2395 MAIN STREET, CLAYVILLE, NY, 13322, US
Mailing Address 2395 MAIN STREET, CLAYVILLE, NY, 13322, US
Phone (315) 839-6544
Fax (315) 839-5609
E-mail CARL.HARDING@PRATTWHITNEY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD3010040
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-15
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 90333MM
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWFB9LDLT6639
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State