Search icon

ENDICOTT PRECISION, INC.

Company Details

Name: ENDICOTT PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1969 (56 years ago)
Entity Number: 274086
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KAZ4JKA23UT5 2025-03-05 1328 CAMPVILLE RD, ENDICOTT, NY, 13760, 4414, USA 1328-30 CAMPVILLE RD, ENDICOTT, NY, 13760, 4414, USA

Business Information

Doing Business As ENDICOTT PRECISION INC
URL EndicottPrecision.com
Division Name ENDICOTT PRECISION INC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2001-05-30
Entity Start Date 1960-09-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312, 332322, 332710, 332999, 333514, 336413

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH O ANDERSON
Role MS.
Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, 4414, USA
Title ALTERNATE POC
Name RONALD OLIVEIRA
Role MR.
Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, 4414, USA
Government Business
Title PRIMARY POC
Name RONALD OLIVEIRA
Role MR.
Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, 4414, USA
Past Performance
Title PRIMARY POC
Name RONALD OLIVEIRA
Role MR.
Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, 4414, USA
Title ALTERNATE POC
Name DOUGLAS WALTERS
Role MR.
Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, 4414, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64754 Active U.S./Canada Manufacturer 1984-08-03 2024-03-10 2029-03-07 2025-03-05

Contact Information

POC RONALD OLIVEIRA
Phone +1 607-754-7076
Fax +1 607-754-7150
Address 1328 CAMPVILLE RD, ENDICOTT, NY, 13760 4414, 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

DOS Process Agent

Name Role Address
ENDICOTT PRECISION, INC. DOS Process Agent 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
RONALD OLIVEIRA Chief Executive Officer 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2025-03-03 Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-03 Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-03-30 Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1993-05-17 2021-03-01 Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1993-05-17 2023-03-30 Address 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1969-03-19 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-03-19 1993-05-17 Address 1211 CLARK ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001361 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230330000019 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210301060006 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060130 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170420006080 2017-04-20 BIENNIAL STATEMENT 2017-03-01
160512006397 2016-05-12 BIENNIAL STATEMENT 2015-03-01
130404002139 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110401002549 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090326002928 2009-03-26 BIENNIAL STATEMENT 2009-03-01
20090213015 2009-02-13 ASSUMED NAME CORP INITIAL FILING 2009-02-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0004 2008-09-08 2008-11-07 2008-11-07
Unique Award Key CONT_AWD_0004_9700_SPM44004D5D70_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3872.00
Current Award Amount 3872.00
Potential Award Amount 3872.00

Description

Title 4508573198!COVER,SEN
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 6615: AUTO PILOT MECHANISMS AIRBORNE GYRO

Recipient Details

Recipient ENDICOTT PRECISION, INC.
UEI KAZ4JKA23UT5
Legacy DUNS 002230456
Recipient Address UNITED STATES, 1328-30 CAMPVILLE ROAD, ENDICOTT, BROOME, NEW YORK, 13760
PO AWARD SPM4M108V4390 2008-08-22 2008-10-21 2008-10-21
Unique Award Key CONT_AWD_SPM4M108V4390_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508444464!TERMINAL
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5940: LUGS TERMINALS & TERMINAL STRIPS

Recipient Details

Recipient ENDICOTT PRECISION, INC.
UEI KAZ4JKA23UT5
Legacy DUNS 002230456
Recipient Address UNITED STATES, 1328-30 CAMPVILLE RD, ENDICOTT, 137604414
DELIVERY ORDER AWARD 0003 2008-06-11 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_0003_9700_SPM44004D5D70_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3872.00
Current Award Amount 3872.00
Potential Award Amount 3872.00

Description

Title 4507832337!COVER,SEN
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 6615: AUTO PILOT MECHANISMS AIRBORNE GYRO

Recipient Details

Recipient ENDICOTT PRECISION, INC.
UEI KAZ4JKA23UT5
Legacy DUNS 002230456
Recipient Address UNITED STATES, 1328-30 CAMPVILLE ROAD, ENDICOTT, BROOME, NEW YORK, 13760
PO AWARD SPM4A608MD043 2008-05-21 2008-08-19 2008-08-19
Unique Award Key CONT_AWD_SPM4A608MD043_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507669629!BRACKET,M
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 5342: HARDWARE, WEAPON SYSTEM

Recipient Details

Recipient ENDICOTT PRECISION, INC.
UEI KAZ4JKA23UT5
Legacy DUNS 002230456
Recipient Address UNITED STATES, 1328-30 CAMPVILLE RD, ENDICOTT, 137604414
PO AWARD SPM5M108V1999 2008-04-09 2008-06-08 2008-06-08
Unique Award Key CONT_AWD_SPM5M108V1999_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507287668!BRACKET,A
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient ENDICOTT PRECISION, INC.
UEI KAZ4JKA23UT5
Legacy DUNS 002230456
Recipient Address UNITED STATES, 1328-30 CAMPVILLE RD, ENDICOTT, 137604414
PO AWARD SPM4A609MP466 2009-09-25 2009-12-24 2009-12-24
Unique Award Key CONT_AWD_SPM4A609MP466_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4512086292!TERMINAL,LUG
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5940: LUGS TERMINALS & TERMINAL STRIPS

Recipient Details

Recipient ENDICOTT PRECISION, INC.
UEI KAZ4JKA23UT5
Legacy DUNS 002230456
Recipient Address UNITED STATES, 1328-30 CAMPVILLE RD, ENDICOTT, 137604414
PURCHASE ORDER AWARD SPM4M109M2522 2009-03-31 2009-06-14 2009-06-14
Unique Award Key CONT_AWD_SPM4M109M2522_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6719.00
Current Award Amount 6719.00
Potential Award Amount 6719.00

Description

Title 4510383964!TERMINAL,LUG
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5940: LUGS TERMINALS & TERMINAL STRIPS

Recipient Details

Recipient ENDICOTT PRECISION, INC.
UEI KAZ4JKA23UT5
Legacy DUNS 002230456
Recipient Address UNITED STATES, 1328-30 CAMPVILLE RD, ENDICOTT, BROOME, NEW YORK, 137604414
PURCHASE ORDER AWARD SPM8EE09V0219 2009-02-17 2009-05-18 2009-05-18
Unique Award Key CONT_AWD_SPM8EE09V0219_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5500.00
Current Award Amount 5500.00
Potential Award Amount 5500.00

Description

Title 4509976466!GUIDE,LEVEL WINDER
NAICS Code 333923: OVERHEAD TRAVELING CRANE, HOIST, AND MONORAIL SYSTEM MANUFACTURING
Product and Service Codes 3950: WINCHES HOISTS CRANES & DERRICKS

Recipient Details

Recipient ENDICOTT PRECISION, INC.
UEI KAZ4JKA23UT5
Legacy DUNS 002230456
Recipient Address UNITED STATES, 1328-30 CAMPVILLE RD, ENDICOTT, BROOME, NEW YORK, 137604414
PO AWARD SPM7M309V1028 2008-12-01 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_SPM7M309V1028_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4509326802!ADAPTER,STRAIGHT,TU
NAICS Code 332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product and Service Codes 4730: FITTINGS - HOSE PIPE & TUBE

Recipient Details

Recipient ENDICOTT PRECISION, INC.
UEI KAZ4JKA23UT5
Legacy DUNS 002230456
Recipient Address UNITED STATES, 1328-30 CAMPVILLE RD, ENDICOTT, 137604414
PO AWARD SPM7MC09M0057 2008-10-06 2009-01-04 2009-01-04
Unique Award Key CONT_AWD_SPM7MC09M0057_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508813628!STRIP,ELECTRICAL GR
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient ENDICOTT PRECISION, INC.
UEI KAZ4JKA23UT5
Legacy DUNS 002230456
Recipient Address UNITED STATES, 1328-30 CAMPVILLE RD, ENDICOTT, 137604414

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340877927 0215800 2015-08-26 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-08-28
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2015-12-02
Abatement Due Date 2015-12-17
Current Penalty 2700.0
Initial Penalty 3600.0
Final Order 2015-12-14
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(e)(1): Standard railing(s) did not consist of top rail, intermediate rail and/or posts and/or did not have a vertical height of 42 inches (106.7 cm) nominal from upper surface of top rail to floor, platform runway, or ramp level. a) Stairway to 2nd floor training room, On or about 8/26/15: The stairway railing was missing a proper midrail. b) Stairway to 2nd floor storage area, On or about 8/26/15: The stairway railing was missing a proper midrail.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2015-12-02
Current Penalty 2700.0
Initial Penalty 3600.0
Final Order 2015-12-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(5): The powered industrial truck was equipped with front-end attachments other than factory installed attachments, however the employer did not request that the truck be marked to identify the attachments and show the approximate weight of the truck and attachment combination at maximum elevation with load laterally centered. a) Manufacturing and warehouse dock areas. On or before 8/26/15: A homemade work platform was being used as a front end attachment with out properly marking the lift showing its capacities and limitations.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-12-02
Abatement Due Date 2015-12-12
Current Penalty 3375.0
Initial Penalty 4500.0
Final Order 2015-12-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by unguarded portions of a sawblade. a) Behringer Horizontal Bandsaw, On or before 8/26/15: A horizontal metal bandsaw blade lacked a proper guard on its unused portion of the blade exposing employees to amputation hazards caused by employees coming into contact with unused portion of the blade.
312371073 0215800 2009-08-18 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-18
Emphasis N: AMPUTATE
Case Closed 2009-09-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-08-31
Abatement Due Date 2009-10-03
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-08-31
Abatement Due Date 2009-10-03
Nr Instances 2
Nr Exposed 5
Gravity 03
307690446 0215800 2005-03-30 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-30
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-05-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-04-08
Abatement Due Date 2005-05-11
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 25
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2005-04-08
Abatement Due Date 2005-05-11
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-04-08
Abatement Due Date 2005-05-11
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 130
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-04-08
Abatement Due Date 2005-06-13
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 14
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2005-04-08
Abatement Due Date 2005-05-11
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 1
Gravity 03
107695827 0215800 1999-08-31 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-02
Emphasis L: METFORG
Case Closed 1999-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-10-20
Abatement Due Date 1999-10-25
Current Penalty 715.0
Initial Penalty 715.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1999-10-20
Abatement Due Date 1999-10-25
Current Penalty 715.0
Initial Penalty 715.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1999-10-20
Abatement Due Date 1999-10-25
Nr Instances 1
Nr Exposed 1
Gravity 02
101548642 0215800 1996-02-16 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-03-12
Case Closed 1996-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1996-03-18
Abatement Due Date 1996-03-21
Current Penalty 687.0
Initial Penalty 687.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1996-03-18
Abatement Due Date 1996-03-21
Current Penalty 412.0
Initial Penalty 412.0
Nr Instances 4
Nr Exposed 19
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1996-03-18
Abatement Due Date 1996-03-21
Current Penalty 412.0
Initial Penalty 412.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1996-03-18
Abatement Due Date 1996-03-21
Nr Instances 4
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1996-03-18
Abatement Due Date 1996-04-22
Current Penalty 275.0
Initial Penalty 275.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1996-03-18
Abatement Due Date 1996-03-26
Nr Instances 1
Nr Exposed 20
Gravity 01
107651663 0215800 1990-02-01 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-01
Case Closed 1990-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-02-23
Abatement Due Date 1990-03-13
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-02-23
Abatement Due Date 1990-03-13
Current Penalty 288.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1990-02-23
Abatement Due Date 1990-03-19
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1990-02-23
Abatement Due Date 1990-03-19
Current Penalty 192.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 3
Gravity 04
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-02-23
Abatement Due Date 1990-03-13
Current Penalty 192.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 3
Gravity 04
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1990-02-23
Abatement Due Date 1990-03-13
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1990-02-23
Abatement Due Date 1990-02-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1990-02-23
Abatement Due Date 1990-03-28
Nr Instances 1
Nr Exposed 1
Gravity 02
100176312 0215800 1986-10-28 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-10-28
Case Closed 1986-12-10

Related Activity

Type Complaint
Activity Nr 71412019
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 E01 I
Issuance Date 1986-11-10
Abatement Due Date 1986-11-20
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A06
Issuance Date 1986-11-10
Abatement Due Date 1986-11-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-10
Abatement Due Date 1986-11-28
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
12007191 0215800 1983-11-03 1328 30 CAMPVILLE RD RT 17C, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-03
Case Closed 1983-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-11-08
Abatement Due Date 1983-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-11-08
Abatement Due Date 1983-11-14
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0372494 ENDICOTT PRECISION, INC. ENDICOTT PRECISION INC KAZ4JKA23UT5 1328 CAMPVILLE RD, ENDICOTT, NY, 13760-4414
Capabilities Statement Link -
Phone Number 607-754-7076
Fax Number 607-754-7150
E-mail Address roliveira@endicottprecision.com
WWW Page EndicottPrecision.com
E-Commerce Website -
Contact Person RONALD OLIVEIRA
County Code (3 digit) 007
Congressional District 19
Metropolitan Statistical Area 0960
CAGE Code 64754
Year Established 1960
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Precision sheet metal fabrication, stampings, weldments, laser and cnc mill machining
Special Equipment/Materials 5 CNC Turret Punch Presses, 24 CNC Mill Machining Centers
Business Type Percentages Manufacturing (100 %)
Keywords metal fabrication, stampings, weldments, laser machining, mill machining
Quality Assurance Standards MIL-STD-45662A
Electronic Data Interchange capable -

Current Principals

Name Manuel Oliveira
Role President
Name Dolores Oliveira
Role Secretary

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 333514
NAICS Code's Description Special Die and Tool, Die Set, Jig and Fixture Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2131321 Intrastate Non-Hazmat 2024-01-31 6279 2023 2 2 Private(Property)
Legal Name ENDICOTT PRECISION INC
DBA Name -
Physical Address 1328-30 CAMPVILLE RD, ENDICOTT, NY, 13760, US
Mailing Address 1328-30 CAMPVILLE RD, ENDICOTT, NY, 13760, US
Phone (607) 754-7076
Fax (607) 754-7150
E-mail MCYBULAK@ENDICOTTPRECISION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State