Search icon

STAFFORD MACHINERY CORP.

Company Details

Name: STAFFORD MACHINERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1973 (52 years ago)
Entity Number: 250108
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 787 PEARL ST. RD., WATERTOWN, NY, United States, 13601
Principal Address: 787 PEARL STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4J714 Obsolete U.S./Canada Manufacturer 1985-10-11 2024-03-10 2023-07-10 No data

Contact Information

POC CHARLES STAFFORD
Phone +1 315-782-1100
Fax +1 315-782-1688
Address 787 PEARL STREET RD, WATERTOWN, NY, 13601, 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

Chief Executive Officer

Name Role Address
CHARLES STAFFORD Chief Executive Officer PO BOX 189, BLACK RIVER, NY, United States, 13612

DOS Process Agent

Name Role Address
STAFFORD MACHINERY CORP. DOS Process Agent 787 PEARL ST. RD., WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
20090407007 2009-04-07 ASSUMED NAME LLC INITIAL FILING 2009-04-07
930302002910 1993-03-02 BIENNIAL STATEMENT 1993-01-01
A38475-3 1973-01-02 CERTIFICATE OF INCORPORATION 1973-01-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD HSCG8510CP45VW2 2011-03-07 2011-03-11 2011-03-11
Unique Award Key CONT_AWD_HSCG8510CP45VW2_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 43272.00
Current Award Amount 43272.00
Potential Award Amount 43272.00

Description

Title PURCHASE OF NEW BOILERS FOR CGC ALEX HALEY.
NAICS Code 332410: POWER BOILER AND HEAT EXCHANGER MANUFACTURING
Product and Service Codes 2895: MISC ENGINES & COMPONENTS

Recipient Details

Recipient STAFFORD MACHINERY CORP
UEI NZ2NF3X3MFZ9
Recipient Address UNITED STATES, 787 PEARL STREET RD, WATERTOWN, JEFFERSON, NEW YORK, 136019111

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107692683 0215800 1989-05-15 787 PEARL STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-15
Case Closed 1989-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-06-09
Abatement Due Date 1989-06-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-06-09
Abatement Due Date 1989-06-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 1989-06-09
Abatement Due Date 1989-06-19
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-06-09
Abatement Due Date 1989-06-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-06-09
Abatement Due Date 1989-07-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 16
Gravity 05
2016855 0215800 1985-02-04 787 PEARL ST, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-04
Case Closed 1985-02-04
1789692 0215800 1984-04-09 787 PEARL STREET, WATERTOWN, NY, 13601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-04-09
Case Closed 1984-04-09

Related Activity

Type Complaint
Activity Nr 70084447
Safety Yes
12046330 0215800 1982-07-19 787 PEARL ST, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-19
Case Closed 1982-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-08-18
Abatement Due Date 1982-09-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1982-08-18
Abatement Due Date 1982-08-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-08-18
Abatement Due Date 1982-08-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-08-18
Abatement Due Date 1982-09-20
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-08-18
Abatement Due Date 1982-08-21
Nr Instances 1
12030086 0215800 1977-11-22 787 PEARL STREET, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-22
Case Closed 1978-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
11997616 0215800 1976-05-19 787 PEARL ST, Watertown, NY, 13601
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-19
Case Closed 1984-03-10
11997376 0215800 1976-04-06 787 PEARL ST, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1976-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 I
Issuance Date 1976-04-13
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 C
Issuance Date 1976-04-13
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-04-13
Abatement Due Date 1976-05-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-04-13
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1976-04-13
Abatement Due Date 1976-05-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A
Issuance Date 1976-04-13
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-04-13
Abatement Due Date 1976-05-17
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
11974342 0215800 1973-07-27 787 PEARL STREET, Watertown, NY, 13601
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-27
Case Closed 1984-03-10
11975596 0215800 1973-05-18 787 PEARL STREET, Watertown, NY, 13601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-05-22
Abatement Due Date 1973-07-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1973-05-22
Abatement Due Date 1973-05-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-05-22
Abatement Due Date 1973-05-24
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State