Search icon

V D H PRECISION MACHINING CORP.

Company Details

Name: V D H PRECISION MACHINING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1915327
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 9 JAMES STREET, SHOREHAM, NY, United States, 11786
Address: 1575 SMITHTOWN AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1575 SMITHTOWN AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
THANOMASAK HONGTHONG Chief Executive Officer 1575 SMITHTOWN AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2005-06-24 2009-03-27 Address 1430-H CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-06-24 2009-03-27 Address 1430-H CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1999-05-05 2005-06-24 Address 4 OLD DOCK RD., YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
1999-05-05 2005-06-24 Address 9 JAMES ST., SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
1995-04-21 2005-06-24 Address FOUR OLD DOCK ROAD, YAPHANK, NY, 11280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142809 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110601002439 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090327002074 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070601002521 2007-06-01 BIENNIAL STATEMENT 2007-04-01
050624002095 2005-06-24 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15P7T10CG804
Award Or Idv Flag:
AWARD
Award Type:
DCA
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:
2010-08-31
Description:
GOV'S APPROVAL OF REQUEST FOR DEVIATION TO USE PRIMER MIL-P-23377 INSTEAD OF TT-P-1757
Naics Code:
333923: OVERHEAD TRAVELING CRANE, HOIST, AND MONORAIL SYSTEM MANUFACTURING
Product Or Service Code:
3950: WINCHES HOISTS CRANES & DERRICKS
Procurement Instrument Identifier:
W15P7T10CN218
Award Or Idv Flag:
AWARD
Award Type:
DCA
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:
2010-08-10
Description:
TO INCORPORATE A REVISED DELIVERY SCHEDULE FOR CLIN 1004AA
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5995: CABLE CORD WIRE ASSEMBLY - COMM EQ
Procurement Instrument Identifier:
W15P7T10PG602
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-412.13
Base And Exercised Options Value:
-412.13
Base And All Options Value:
-412.13
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-13
Description:
PRICE CONSIDERATIONS FOR LATE DELIVERY.
Naics Code:
333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product Or Service Code:
3010: TORQUE CONVERTERS & SPEED CHANGERS

USAspending Awards / Financial Assistance

Date:
2010-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
325000.00
Date:
2008-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
506000.00
Total Face Value Of Loan:
506000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State