Search icon

HI-TECH INDUSTRIES OF NEW YORK, INC.

Company Details

Name: HI-TECH INDUSTRIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2391870
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 25 OZALID RD, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 OZALID RD, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
DOUGLAS GARDNER Chief Executive Officer 25 OZALID RD, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2005-10-25 2009-06-18 Address 935 HILL AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2001-06-21 2005-10-25 Address 648 PLEASANT HILL RD., PORT CRANE, NY, 13833, USA (Type of address: Chief Executive Officer)
2001-06-21 2009-06-18 Address 935 HILL AVE., ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2001-06-21 2009-06-18 Address 3117 PEARL ST., ENDWELL, NY, 13760, USA (Type of address: Service of Process)
1999-06-24 2001-06-21 Address 935 HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110617002368 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090618002405 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070702002432 2007-07-02 BIENNIAL STATEMENT 2007-06-01
051025002609 2005-10-25 BIENNIAL STATEMENT 2005-06-01
030522002609 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010621002036 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990624000102 1999-06-24 CERTIFICATE OF INCORPORATION 1999-06-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W25G1V08P1640 2008-01-08 2008-02-19 2008-02-19
Unique Award Key CONT_AWD_W25G1V08P1640_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1297.00
Current Award Amount 1297.00
Potential Award Amount 1297.00

Description

Title FSC: 5930 PART NUMBER: 156899
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient HI-TECH INDUSTRIES OF NEW YORK, INC.
UEI VRG1DH6TC8P3
Legacy DUNS 050559298
Recipient Address UNITED STATES, 3117 PEARL ST, ENDWELL, BROOME, NEW YORK, 137605755
PURCHASE ORDER AWARD W25G1V08P1331 2007-12-11 2008-01-17 2008-01-17
Unique Award Key CONT_AWD_W25G1V08P1331_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 262.00
Current Award Amount 262.00
Potential Award Amount 262.00

Description

Title FSC: MANP PART NUMBER: 1643569
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient HI-TECH INDUSTRIES OF NEW YORK, INC.
UEI VRG1DH6TC8P3
Legacy DUNS 050559298
Recipient Address UNITED STATES, 3117 PEARL ST, ENDWELL, BROOME, NEW YORK, 137605755
PURCHASE ORDER AWARD W25G1V09P4251 2009-07-23 2009-08-27 2009-08-27
Unique Award Key CONT_AWD_W25G1V09P4251_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 443.95
Current Award Amount 443.95
Potential Award Amount 443.95

Description

Title FSC: 5915 PART NUMBER: 1635649
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5915: FILTERS AND NETWORKS

Recipient Details

Recipient HI-TECH INDUSTRIES OF NEW YORK, INC.
UEI VRG1DH6TC8P3
Legacy DUNS 050559298
Recipient Address UNITED STATES, 25 OZALID RD, JOHNSON CITY, BROOME, NEW YORK, 137902306
PURCHASE ORDER AWARD W25G1V09P3788 2009-06-30 2009-08-11 2009-08-11
Unique Award Key CONT_AWD_W25G1V09P3788_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 443.95
Current Award Amount 443.95
Potential Award Amount 443.95

Description

Title FSC: 5915 PART NUMBER: 1635649
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5915: FILTERS AND NETWORKS

Recipient Details

Recipient HI-TECH INDUSTRIES OF NEW YORK, INC.
UEI VRG1DH6TC8P3
Legacy DUNS 050559298
Recipient Address UNITED STATES, 25 OZALID RD, JOHNSON CITY, BROOME, NEW YORK, 137902306

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342489481 0215800 2017-07-20 23 OZALID ROAD, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-07-20
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-07-24
315849497 215800 2011-10-20 18 PARK STREET, JOHNSON CITY, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-11-08
Emphasis N: CHROME6, S: NOISE
Case Closed 2017-03-16

Related Activity

Type Complaint
Activity Nr 207599655
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2011-12-21
Abatement Due Date 2012-02-29
Current Penalty 1680.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 4
Gravity 05
FTA Current Penalty 0.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 IIA
Issuance Date 2011-12-21
Abatement Due Date 2012-01-23
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 2
Nr Exposed 4
Gravity 05
FTA Current Penalty 0.0
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-12-21
Abatement Due Date 2012-02-29
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 12
Gravity 01
FTA Current Penalty 0.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-12-21
Abatement Due Date 2012-01-23
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 12
Gravity 01
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 2011-12-21
Abatement Due Date 2012-01-03
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 2
Nr Exposed 4
Gravity 01
FTA Current Penalty 0.0
315849364 0215800 2011-10-06 18 PARK STREET, JOHNSON CITY, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-08
Emphasis N: AMPUTATE
Case Closed 2015-02-02

Related Activity

Type Complaint
Activity Nr 207599655
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2011-12-21
Abatement Due Date 2011-12-30
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2011-12-21
Abatement Due Date 2012-02-29
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2011-12-21
Abatement Due Date 2012-01-23
Nr Instances 50
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-12-21
Abatement Due Date 2012-02-29
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 20
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2011-12-21
Abatement Due Date 2011-12-26
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2011-12-21
Abatement Due Date 2011-12-30
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2011-12-21
Abatement Due Date 2011-12-30
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-12-21
Abatement Due Date 2011-12-30
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-12-21
Abatement Due Date 2011-12-30
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003A
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2011-12-21
Abatement Due Date 2011-12-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2011-12-21
Abatement Due Date 2012-01-23
Nr Instances 1
Nr Exposed 2
Gravity 01
312370943 0215800 2009-08-11 18 PARK STREET, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-11
Emphasis N: AMPUTATE
Case Closed 2010-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-09-30
Abatement Due Date 2009-11-09
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2009-09-03
Abatement Due Date 2009-09-09
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-09-30
Abatement Due Date 2009-11-02
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State