Search icon

MANUFACTURING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANUFACTURING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (23 years ago)
Entity Number: 2851524
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 850 ST PAUL ST, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 ST PAUL ST, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
OSCAR I WILSON III Chief Executive Officer 850 ST PAUL ST, ROCHESTER, NY, United States, 14605

Form 5500 Series

Employer Identification Number (EIN):
542093266
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-18 2011-10-05 Address 121 LINCOLN AVENUE, ROCHESTER, NY, 14611, 2444, USA (Type of address: Chief Executive Officer)
2007-01-18 2011-10-05 Address 121 LINCOLN AVENUE, ROCHESTER, NY, 14611, 2444, USA (Type of address: Principal Executive Office)
2005-02-09 2007-01-18 Address 121 LINCOLN AVE, ROCHESTER, NY, 14611, 2444, USA (Type of address: Chief Executive Officer)
2005-02-09 2007-01-18 Address 121 LINCOLN AVE, ROCHESTER, NY, 14611, 2444, USA (Type of address: Principal Executive Office)
2003-01-02 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130211002085 2013-02-11 BIENNIAL STATEMENT 2013-01-01
111005002141 2011-10-05 BIENNIAL STATEMENT 2011-01-01
090108002903 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070118002929 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050209002318 2005-02-09 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA852612C0016
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-1886.82
Base And Exercised Options Value:
-1886.82
Base And All Options Value:
-1886.82
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-07
Description:
ADAPTER, CABLE BREAKOUT
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
W56HZV12P0669
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3601.65
Base And Exercised Options Value:
3601.65
Base And All Options Value:
3601.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-21
Description:
PURCHASE ORDER FOR THE CIRCUIT BREAKER W56HZV-12-P-0669
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5925: CIRCUIT BREAKERS
Procurement Instrument Identifier:
FA852611C0030
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-30
Description:
MODIFICAITON TO EXTEND THE DELIVERY DATES
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5995: CABLE CORD WIRE ASSEMBLY - COMM EQ

USAspending Awards / Financial Assistance

Date:
2009-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-17
Type:
Planned
Address:
850 SAINT PAUL STREET, SUITE 11, ROCHESTER, NY, 14605
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2013-05-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHNSON CONTROLS BATTERY GROUP
Party Role:
Plaintiff
Party Name:
MANUFACTURING SOLUTIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MANUFACTURING SOLUTIONS, INC.
Party Role:
Defendant
Party Name:
JOHNSON CONTROLS BATTERY GROUP
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State