Search icon

ADVANCED BLASTING TECHNOLOGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED BLASTING TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114591
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: Advanced Blasting Technology Inc., PO Box 598, Watertown, NY, United States, 13601
Principal Address: 16487 US ROUTE 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE M PECORI Chief Executive Officer 16487 US ROUTE 11, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
JULIE M PECORI DOS Process Agent Advanced Blasting Technology Inc., PO Box 598, Watertown, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JULIANNA PECORI
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1754841

Unique Entity ID

Unique Entity ID:
P9D9NBN7MT14
CAGE Code:
6XZM1
UEI Expiration Date:
2025-12-13

Business Information

Division Name:
ADVANCED BLASTING TECHNOLOGY, INC.
Division Number:
ADVANCED B
Activation Date:
2024-12-17
Initial Registration Date:
2013-07-31

Commercial and government entity program

CAGE number:
6XZM1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-17
CAGE Expiration:
2029-12-17
SAM Expiration:
2025-12-13

Contact Information

POC:
JULIANNA M. PECORI

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 16487 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2021-02-02 2024-02-02 Address 16487 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2021-02-02 2024-02-02 Address PO BOX 598, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2006-08-31 2021-02-02 Address PO BOX 598, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2006-08-31 2021-02-02 Address 25876 NYS ROUTE 12, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202004315 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210202061238 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060146 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170209006139 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150205006740 2015-02-05 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJA13AHDQP0668
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8776.00
Base And Exercised Options Value:
8776.00
Base And All Options Value:
8776.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-09-04
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - VOD METER
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6030: FIBER OPTIC DEVICES

Trademarks Section

Serial Number:
75383177
Mark:
ROCKLOC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-10-31
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ROCKLOC

Goods And Services

For:
explosive borehole sealing systems products
First Use:
1997-11-15
International Classes:
013 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-05
Type:
Planned
Address:
25876 NYS ROUTE 12, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State