Search icon

HICKSVILLE MACHINE WORKS CORP.

Company Details

Name: HICKSVILLE MACHINE WORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1967 (58 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 205750
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 761 S BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59384 Active U.S./Canada Manufacturer 1980-12-06 2024-03-02 2023-07-10 No data

Contact Information

POC JOHN SPIEZIO
Phone +1 516-931-1524
Address 761 S BROADWAY, HICKSVILLE, NY, 11801 5022, 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

Chief Executive Officer

Name Role Address
GIOACHINO (JACK) SPIEZIO Chief Executive Officer 761 S BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 761 S BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2011-05-23 2022-08-20 Address 761 S BROADWAY, HICKSVILLE, NY, 11801, 5098, USA (Type of address: Service of Process)
2011-05-23 2022-08-20 Address 761 S BROADWAY, HICKSVILLE, NY, 11801, 5098, USA (Type of address: Chief Executive Officer)
2005-02-25 2011-05-23 Address 761 A BROADWAY, HICKSVILLE, NY, 11801, 5098, USA (Type of address: Principal Executive Office)
2005-02-25 2011-05-23 Address 761 S BROADWAY, HICKSVILLE, NY, 11801, 5098, USA (Type of address: Chief Executive Officer)
2005-02-25 2011-05-23 Address 761 S BROADWAY, HICKSVILLE, NY, 11801, 5098, USA (Type of address: Service of Process)
1995-04-06 2005-02-25 Address 761 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-04-06 2005-02-25 Address 761 S. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-04-06 2005-02-25 Address 761 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1967-01-10 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-10 1995-04-06 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220820000076 2022-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-14
170103008261 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006320 2015-01-20 BIENNIAL STATEMENT 2015-01-01
110523002167 2011-05-23 BIENNIAL STATEMENT 2011-01-01
090113002972 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070208002097 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050225002782 2005-02-25 BIENNIAL STATEMENT 2005-01-01
990323002999 1999-03-23 BIENNIAL STATEMENT 1999-01-01
C228725-2 1995-11-08 ASSUMED NAME CORP INITIAL FILING 1995-11-08
950406002090 1995-04-06 BIENNIAL STATEMENT 1994-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG3808P700296 2008-04-24 2008-10-20 2008-10-20
Unique Award Key CONT_AWD_HSCG3808P700296_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2300.00
Current Award Amount 2300.00
Potential Award Amount 2300.00

Description

Title BUY FITTING
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1670: PARACHUTE RECOVER SYS & TIE DOWN EQ

Recipient Details

Recipient HICKSVILLE MACHINE WORKS CORP.
UEI G9ANCXPMVXY5
Recipient Address UNITED STATES, 761 S BWY, HICKSVILLE, NASSAU, NEW YORK, 11801
PURCHASE ORDER AWARD HSCG3809P700411 2009-05-08 2010-01-31 2010-01-31
Unique Award Key CONT_AWD_HSCG3809P700411_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 64979.71
Current Award Amount 64979.71
Potential Award Amount 64979.71

Description

Title PURCHASE OF ACFT STRUCTURAL FITTINGS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient HICKSVILLE MACHINE WORKS CORP.
UEI G9ANCXPMVXY5
Recipient Address UNITED STATES, 761 S BWY, HICKSVILLE, NASSAU, NEW YORK, 118010000
PURCHASE ORDER AWARD HSCG3810P70050 2010-08-11 2010-10-15 2010-10-15
Unique Award Key CONT_AWD_HSCG3810P70050_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2655.00
Current Award Amount 2655.00
Potential Award Amount 2655.00

Description

Title UNIT PRICE DECREASED BY 10% IN CONSIDERATION FOR OVERDUE DELIVERIES & DELIVERY DATE EXTENDED
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient HICKSVILLE MACHINE WORKS CORP.
UEI G9ANCXPMVXY5
Recipient Address UNITED STATES, 761 S BWY, HICKSVILLE, NASSAU, NEW YORK, 118010000
PURCHASE ORDER AWARD SPM4A711MW211 2011-09-21 2014-05-30 2014-05-30
Unique Award Key CONT_AWD_SPM4A711MW211_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 4519128132!SUPPORT,STRUCTURAL
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient HICKSVILLE MACHINE WORKS CORP.
UEI G9ANCXPMVXY5
Legacy DUNS 002052025
Recipient Address UNITED STATES, 761 S BWY, HICKSVILLE, NASSAU, NEW YORK, 118015098
PURCHASE ORDER AWARD SPM4A711MU007 2011-08-26 2012-01-27 2012-01-27
Unique Award Key CONT_AWD_SPM4A711MU007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10856.00
Current Award Amount 10856.00
Potential Award Amount 10856.00

Description

Title 4518863489!FITTING,ASSEMBLY
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient HICKSVILLE MACHINE WORKS CORP.
UEI G9ANCXPMVXY5
Legacy DUNS 002052025
Recipient Address UNITED STATES, 761 S BWY, HICKSVILLE, NASSAU, NEW YORK, 118015098
PO AWARD SPM4A711MS492 2011-07-27 2012-02-08 2012-02-08
Unique Award Key CONT_AWD_SPM4A711MS492_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4518539953!RETAINER,LIGHT NAVI
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient HICKSVILLE MACHINE WORKS CORP.
UEI G9ANCXPMVXY5
Legacy DUNS 002052025
Recipient Address UNITED STATES, 761 S BWY, HICKSVILLE, 118015098
PURCHASE ORDER AWARD SPM7MB11M1280 2011-06-17 2011-12-30 2011-12-30
Unique Award Key CONT_AWD_SPM7MB11M1280_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10704.40
Current Award Amount 10704.40
Potential Award Amount 10704.40

Description

Title 4518167650!BELL CRANK
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISC POWER TRANSMISSION EQ

Recipient Details

Recipient HICKSVILLE MACHINE WORKS CORP.
UEI G9ANCXPMVXY5
Recipient Address UNITED STATES, 761 S BWY, HICKSVILLE, NASSAU, NEW YORK, 118015098
PURCHASE ORDER AWARD SPM4A711MP225 2011-05-31 2012-07-28 2012-07-28
Unique Award Key CONT_AWD_SPM4A711MP225_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4120.00
Current Award Amount 4120.00
Potential Award Amount 4120.00

Description

Title 4517990208!LINK ASSEMBLY,LANDI
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient HICKSVILLE MACHINE WORKS CORP.
UEI G9ANCXPMVXY5
Legacy DUNS 002052025
Recipient Address UNITED STATES, 761 S BWY, HICKSVILLE, NASSAU, NEW YORK, 118015098
PURCHASE ORDER AWARD SPM4A711MM370 2011-04-19 2011-10-04 2011-10-04
Unique Award Key CONT_AWD_SPM4A711MM370_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4400.00
Current Award Amount 4400.00
Potential Award Amount 4400.00

Description

Title 4517594304!SUPPORT,STRUCTURAL
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient HICKSVILLE MACHINE WORKS CORP.
UEI G9ANCXPMVXY5
Legacy DUNS 002052025
Recipient Address UNITED STATES, 761 S BWY, HICKSVILLE, NASSAU, NEW YORK, 118015098
PO AWARD SPM4A711ML924 2011-04-14 2012-09-24 2012-09-24
Unique Award Key CONT_AWD_SPM4A711ML924_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4517548067!BOA
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient HICKSVILLE MACHINE WORKS CORP.
UEI G9ANCXPMVXY5
Legacy DUNS 002052025
Recipient Address UNITED STATES, 761 S BWY, HICKSVILLE, 118015098

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134563 0214700 2008-06-25 761 S BROADWAY, HICKSVILLE, NY, 11801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-06-25
Case Closed 2009-01-21

Related Activity

Type Complaint
Activity Nr 205678329
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2008-10-28
Abatement Due Date 2008-11-05
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2008-10-28
Abatement Due Date 2008-12-16
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2008-10-28
Abatement Due Date 2008-11-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-10-28
Abatement Due Date 2008-12-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-10-28
Abatement Due Date 2008-12-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2008-10-28
Abatement Due Date 2008-12-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
11439643 0214700 1983-10-19 761 SOUTH BROADWAY, Hicksville, NY, 11781
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-19
Case Closed 1983-10-19
11487527 0214700 1983-08-10 761 SOUTH BROADWAY, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1983-08-18
11568508 0214700 1976-06-15 761 SOUTH BROADWAY, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-15
Case Closed 1984-03-10
11566460 0214700 1975-11-24 761 SOUTH BROADWAY, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-24
Case Closed 1976-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-26
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-26
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-26
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-26
Abatement Due Date 1976-01-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 13
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-26
Abatement Due Date 1976-01-07
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-26
Abatement Due Date 1976-01-07
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-26
Abatement Due Date 1976-01-07
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-11-26
Abatement Due Date 1976-01-07
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1975-11-26
Abatement Due Date 1976-01-07
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-26
Abatement Due Date 1976-01-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-11-26
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-11-26
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-26
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-26
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1975-11-26
Abatement Due Date 1976-01-07
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1975-12-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State