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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM4A712M1804
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7623.85
Base And Exercised Options Value:
7623.85
Base And All Options Value:
7623.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-12-09
Description:
4519853855!SCREW ASSEMBLY,PANE
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5305: SCREWS
Procurement Instrument Identifier:
SPM5A209M0323
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4531.00
Base And Exercised Options Value:
4531.00
Base And All Options Value:
4531.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-12-15
Description:
4509452781!SCREW ASSEMBLY,PANE
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5305: SCREWS
Procurement Instrument Identifier:
SPM5A609M0219
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7472.00
Base And Exercised Options Value:
7472.00
Base And All Options Value:
7472.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-10-28
Description:
4509008328!SCREW ASSEMBLY,PANE
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5305: SCREWS

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-20
Type:
Planned
Address:
1743 ROUTE #11, KIRKWOOD, NY, 13795
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1994-05-09
Type:
Referral
Address:
1743 ROUTE #11, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-29
Type:
Referral
Address:
1743 ROUTE #11, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-10-22
Type:
Complaint
Address:
E/S RT 11 100 S/O CEDARHURST RD, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-11-09
Type:
FollowUp
Address:
E/S RT 11 100 YDS S/O CEADERHU, Kirkwood, NY, 13795
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State