Search icon

AKRATURN MFG. INC.

Company Details

Name: AKRATURN MFG. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1973 (52 years ago)
Entity Number: 264317
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 18 PARK STREET, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS GARDNER Chief Executive Officer 18 PARK STREET, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 PARK STREET, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2009-05-26 2011-07-11 Address 1743 RTE 11, PO BOX 353, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer)
1995-05-01 2009-05-26 Address 1743 RTE 11, PO BOX 353, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer)
1995-05-01 2011-07-11 Address 1743 RTE 11, PO BOX 353, KIRKWOOD, NY, 13795, USA (Type of address: Principal Executive Office)
1995-05-01 2011-07-11 Address 1743 RTE 11, PO BOX 353, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process)
1973-06-21 1995-05-01 Address R. D. #6, BINGHAMPTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110711002918 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090526002213 2009-05-26 BIENNIAL STATEMENT 2009-06-01
050726002562 2005-07-26 BIENNIAL STATEMENT 2005-06-01
20050525010 2005-05-25 ASSUMED NAME LLC INITIAL FILING 2005-05-25
030527002519 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010605002859 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990624002389 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970616002711 1997-06-16 BIENNIAL STATEMENT 1997-06-01
950501002341 1995-05-01 BIENNIAL STATEMENT 1993-06-01
A80450-3 1973-06-21 CERTIFICATE OF INCORPORATION 1973-06-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM5A208M1202 2008-08-29 2008-10-09 2008-10-09
Unique Award Key CONT_AWD_SPM5A208M1202_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3195.00
Current Award Amount 3195.00
Potential Award Amount 3195.00

Description

Title 4508495206!SCREW ASS
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient AKRATURN MFG. INC.
UEI M5Z5AS68QNY1
Legacy DUNS 055866099
Recipient Address UNITED STATES, 1743 RTE 11, KIRKWOOD, BROOME, NEW YORK, 137950000
PO AWARD W25G1V08P0005 2008-03-19 2007-11-09 2007-11-09
Unique Award Key CONT_AWD_W25G1V08P0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TRIPOD MOUNT PART NUMBER: SM-C-774428
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient AKRATURN MFG. INC.
UEI M5Z5AS68QNY1
Legacy DUNS 055866099
Recipient Address UNITED STATES, 1743 RTE 11, KIRKWOOD, 137950000
PURCHASE ORDER AWARD SPM5A209M0323 2008-12-15 2009-02-09 2009-02-09
Unique Award Key CONT_AWD_SPM5A209M0323_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4531.00
Current Award Amount 4531.00
Potential Award Amount 4531.00

Description

Title 4509452781!SCREW ASSEMBLY,PANE
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient AKRATURN MFG. INC.
UEI M5Z5AS68QNY1
Legacy DUNS 055866099
Recipient Address UNITED STATES, 1743 RTE 11, KIRKWOOD, BROOME, NEW YORK, 137950000
PURCHASE ORDER AWARD SPM5A609M0219 2008-10-28 2008-12-23 2008-12-23
Unique Award Key CONT_AWD_SPM5A609M0219_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7472.00
Current Award Amount 7472.00
Potential Award Amount 7472.00

Description

Title 4509008328!SCREW ASSEMBLY,PANE
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient AKRATURN MFG. INC.
UEI M5Z5AS68QNY1
Legacy DUNS 055866099
Recipient Address UNITED STATES, 1743 RTE 11, KIRKWOOD, BROOME, NEW YORK, 137950000
PURCHASE ORDER AWARD SPM4A712M1804 2011-12-09 2012-01-06 2012-01-06
Unique Award Key CONT_AWD_SPM4A712M1804_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7623.85
Current Award Amount 7623.85
Potential Award Amount 7623.85

Description

Title 4519853855!SCREW ASSEMBLY,PANE
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient AKRATURN MFG. INC.
UEI M5Z5AS68QNY1
Legacy DUNS 055866099
Recipient Address UNITED STATES, 1743 RTE 11, KIRKWOOD, BROOME, NEW YORK, 137950353

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113938914 0215800 1995-01-20 1743 ROUTE #11, KIRKWOOD, NY, 13795
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1995-01-20
Emphasis L: PAINT
Case Closed 1995-02-02
106991417 0215800 1994-05-09 1743 ROUTE #11, KIRKWOOD, NY, 13795
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-05-09
Case Closed 1994-09-28

Related Activity

Type Referral
Activity Nr 901779157
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-07-08
Abatement Due Date 1994-08-10
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-07-08
Abatement Due Date 1994-07-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1994-07-08
Abatement Due Date 1994-07-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1994-07-08
Abatement Due Date 1994-07-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1994-07-08
Abatement Due Date 1994-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
106899404 0215800 1992-06-29 1743 ROUTE #11, KIRKWOOD, NY, 13795
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1992-06-29
Case Closed 1992-07-10

Related Activity

Type Referral
Activity Nr 901700740
Safety Yes
998070 0215800 1984-10-22 E/S RT 11 100 S/O CEDARHURST RD, KIRKWOOD, NY, 13795
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-10-22
Case Closed 1984-10-22

Related Activity

Type Complaint
Activity Nr 70510631
Safety Yes
12005492 0215800 1982-11-09 E/S RT 11 100 YDS S/O CEADERHU, Kirkwood, NY, 13795
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-11-09
12015012 0215800 1982-06-23 CEADERHURST RD, Kirkwood, NY, 13795
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-06-23
Case Closed 1982-11-09

Related Activity

Type Complaint
Activity Nr 320441413

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1982-08-17
Abatement Due Date 1982-10-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-08-17
Abatement Due Date 1982-08-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-08-17
Abatement Due Date 1982-10-01
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-08-17
Abatement Due Date 1982-08-20
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State