Search icon

RENOLD INC.

Headquarter

Company Details

Name: RENOLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1972 (53 years ago)
Entity Number: 242847
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 100 Bourne Street, Westfield, NY, United States, 14787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANE MARCHESON Chief Executive Officer 100 BOURNE STREET, WESTFIELD, NY, United States, 14787

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0840308
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_64585231
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_67886364
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S1BZS8N5GYW7
CAGE Code:
00874
UEI Expiration Date:
2024-07-30

Business Information

Division Name:
AJAX
Activation Date:
2023-08-03
Initial Registration Date:
2001-03-01

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
00874
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-27

Contact Information

POC:
MICHAEL ILKIWSKYJ
Phone:
+1 724-326-8210
Fax:
+1 716-326-8229

Highest Level Owner

Vendor Certified:
2024-08-29
CAGE number:
KCDH7
Company Name:
RENOLD PLC

Immediate Level Owner

Vendor Certified:
2024-08-29
CAGE number:
7GH24
Company Name:
RENOLD HOLDINGS, INC.

Legal Entity Identifier

LEI Number:
213800GLHCQZFHIZGR42

Registration Details:

Initial Registration Date:
2017-05-30
Next Renewal Date:
2025-10-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161000971
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-16 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 100 BOURNE ST, STE 2, WESTFIELD, NY, 14787, 9706, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 100 BOURNE STREET, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 100 BOURNE ST, STE 2, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702001323 2024-07-02 BIENNIAL STATEMENT 2024-07-02
211103000797 2021-11-03 BIENNIAL STATEMENT 2021-11-03
190228060261 2019-02-28 BIENNIAL STATEMENT 2018-09-01
SR-3066 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0024423P0213
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-20
Total Dollars Obligated:
68820.00
Current Total Value Of Award:
68820.00
Potential Total Value Of Award:
68820.00
Description:
RENOLD COUPLINGS
Naics Code:
332919: OTHER METAL VALVE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4730: HOSE, PIPE, TUBE, LUBRICATION, AND RAILING FITTINGS
Procurement Instrument Identifier:
70Z08523PAN023B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2022-12-20
Total Dollars Obligated:
148716.00
Current Total Value Of Award:
148716.00
Potential Total Value Of Award:
148716.00
Description:
3010 01-100-9952 GEAR ASSY SPEED DECR
Naics Code:
333243: SAWMILL, WOODWORKING, AND PAPER MACHINERY MANUFACTURING
Product Or Service Code:
3010: TORQUE CONVERTERS AND SPEED CHANGERS
Procurement Instrument Identifier:
SPMYM121P1404
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-13
Total Dollars Obligated:
5932.50
Current Total Value Of Award:
5932.50
Potential Total Value Of Award:
5932.50
Description:
N421581198C002 COUPLING ASSEMBLY
Naics Code:
332919: OTHER METAL VALVE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4730: HOSE, PIPE, TUBE, LUBRICATION, AND RAILING FITTINGS

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1253100.00
Total Face Value Of Loan:
1253100.00

Trademarks Section

Serial Number:
75698581
Mark:
COMPRESI-FLEX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-05-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COMPRESI-FLEX

Goods And Services

For:
SHAFT COUPLINGS, NOT FOR LAND VEHICLES
First Use:
1999-05-10
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73754088
Mark:
AJAX
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1988-09-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AJAX

Goods And Services

For:
VIBRATING MATERIAL HANDLING EQUIPMENT - NAMELY, VIBRATING CONVEYORS, SCREENS, FEEDERS, SHAKERS AND PACKERS AND DRIVE SHAFT COUPLINGS
First Use:
1940-01-01
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
73703727
Mark:
AJAX
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1988-01-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
AJAX

Goods And Services

For:
VIBRATING MATERIALS HANDLING EQUIPMENT, NAMELY, CONVEYORS, SCREENS, FEEDERS, SHAKERS AND PACKERS, AND DRIVE SHAFT COUPLINGS
First Use:
1940-01-01
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
73696240
Mark:
AJAX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-11-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AJAX

Goods And Services

For:
VIBRATING CONVEYORS, VIBRATING PACKERS, AND DRIVE SHAFT COUPLINGS
First Use:
1940-01-01
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-12
Type:
Planned
Address:
120 BOURNE STREET, WESTFIELD, NY, 14787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-16
Type:
Planned
Address:
100 BOURNE STREET, WESTFIELD, NY, 14787
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-03-23
Type:
Complaint
Address:
BOURNE ST, Westfield, NY, 14787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-03-17
Type:
Planned
Address:
BOURNE ST, Westfield, NY, 14787
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-05-12
Type:
Planned
Address:
BOURNE STREET, Westfield, NY, 14787
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1253100
Current Approval Amount:
1253100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1135942.22

Court Cases

Court Case Summary

Filing Date:
2022-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CUNNINGHAM
Party Role:
Plaintiff
Party Name:
RENOLD INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RENOLD INC.
Party Role:
Plaintiff
Party Name:
MARCHAL
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-10-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
RENOLD INC.
Party Role:
Plaintiff
Party Name:
LODGE NO. 1555
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State