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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V09P4251
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
443.95
Base And Exercised Options Value:
443.95
Base And All Options Value:
443.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-23
Description:
FSC: 5915 PART NUMBER: 1635649
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5915: FILTERS AND NETWORKS
Procurement Instrument Identifier:
W25G1V09P3788
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
443.95
Base And Exercised Options Value:
443.95
Base And All Options Value:
443.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-30
Description:
FSC: 5915 PART NUMBER: 1635649
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5915: FILTERS AND NETWORKS
Procurement Instrument Identifier:
W25G1V08P1640
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1297.00
Base And Exercised Options Value:
1297.00
Base And All Options Value:
1297.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-08
Description:
FSC: 5930 PART NUMBER: 156899
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5340: HARDWARE

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-20
Type:
Planned
Address:
23 OZALID ROAD, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-10-20
Type:
Complaint
Address:
18 PARK STREET, JOHNSON CITY, NY, 13790
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-10-06
Type:
Complaint
Address:
18 PARK STREET, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-11
Type:
Planned
Address:
18 PARK STREET, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State