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
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
GIOACHINO (JACK) SPIEZIO | Chief Executive Officer | 761 S BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 761 S BROADWAY, HICKSVILLE, NY, United States, 11801 |
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) |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311134563 | 0214700 | 2008-06-25 | 761 S BROADWAY, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-10-19 |
Case Closed | 1983-10-19 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Case Closed | 1983-08-18 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-15 |
Case Closed | 1984-03-10 |
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