Search icon

CPAC EQUIPMENT, INC.

Company Details

Name: CPAC EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2003 (22 years ago)
Entity Number: 2961112
ZIP code: 61704
County: Livingston
Place of Formation: New York
Address: 14 STONEBROOK CT, BLOOMINGTON, IL, United States, 61704
Principal Address: 2364 LEICESTER RD, LEICESTER, NY, United States, 14481

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
XJA4ZGFN6TL7 2025-02-12 2364 LEICESTER RD, LEICESTER, NY, 14481, 9734, USA P.O. BOX 175, LEICESTER, NY, 14481, 0175, USA

Business Information

URL www.cpac.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-15
Initial Registration Date 2015-04-27
Entity Start Date 2003-10-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113, 339114

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANE BAKER
Role OPERATIONS MANAGER
Address 2364 LEICESTER ROAD, LEICESTER, NY, 14481, USA
Government Business
Title PRIMARY POC
Name DIANE BAKER
Role OPERATIONS MANAGER
Address 2364 LEICESTER ROAD, LEICESTER, NY, 14481, USA
Past Performance
Title PRIMARY POC
Name WILLIAM B SMITH
Role PRESIDENT
Address 2364 LEICESTER ROAD, LEICESTER, NY, 14481, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CTN2 Active U.S./Canada Manufacturer 2015-05-08 2024-03-10 2029-02-15 2025-02-12

Contact Information

POC DIANE BAKER
Phone +1 585-382-3223
Fax +1 585-382-9482
Address 2364 LEICESTER RD, LEICESTER, NY, 14481 9734, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-02-15
CAGE number 7D5T7
Company Name INTEGRATED MEDICAL TECHNOLOGIES, INC.
CAGE Last Updated 2023-12-11
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
WILLIAM B SMITH DOS Process Agent 14 STONEBROOK CT, BLOOMINGTON, IL, United States, 61704

Chief Executive Officer

Name Role Address
WILLIAM B SMITH Chief Executive Officer 14 STONEBROOK CT, BLOOMINGTON, IL, United States, 61704

History

Start date End date Type Value
2008-01-18 2013-10-31 Address 2364 LEICESTER RD, PO BOX 175, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer)
2006-09-20 2008-01-18 Address 2364 LEICESTER RD, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer)
2003-10-02 2013-10-31 Address OPPENHEIMER ESQ. TWO STATE ST., 1600 CROSSROADS BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127002713 2022-01-27 BIENNIAL STATEMENT 2022-01-27
131031006020 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111118002057 2011-11-18 BIENNIAL STATEMENT 2011-10-01
091119002900 2009-11-19 BIENNIAL STATEMENT 2009-10-01
080118002105 2008-01-18 BIENNIAL STATEMENT 2007-10-01
060920002831 2006-09-20 BIENNIAL STATEMENT 2005-10-01
031002000615 2003-10-02 CERTIFICATE OF INCORPORATION 2003-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315248815 0213600 2011-02-01 2364 LEICESTER ROAD, LEICESTER, NY, 14481
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-02-01
Case Closed 2011-03-02

Related Activity

Type Inspection
Activity Nr 314846171
314846171 0213600 2010-09-09 2364 LEICESTER ROAD, LEICESTER, NY, 14481
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-09-09
Emphasis L: HHHT50, L: FORKLIFT, N: LEAD, S: POWERED IND VEHICLE, S: LEAD
Case Closed 2011-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 I
Issuance Date 2010-09-16
Abatement Due Date 2010-10-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2010-09-16
Abatement Due Date 2010-09-21
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2010-09-16
Abatement Due Date 2010-09-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-09-16
Abatement Due Date 2010-09-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2010-09-16
Abatement Due Date 2010-09-27
Nr Instances 1
Nr Exposed 5
Gravity 01
FTA Inspection NR 315248815
FTA Issuance Date 2011-02-03
FTA Current Penalty 1500.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2010-09-16
Abatement Due Date 2010-10-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 2010-09-16
Abatement Due Date 2010-10-04
Nr Instances 1
Nr Exposed 3
Gravity 01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1936124 CPAC EQUIPMENT, INC - XJA4ZGFN6TL7 2364 LEICESTER RD, LEICESTER, NY, 14481-
Capabilities Statement Link -
Phone Number 585-382-3223
Fax Number 585-382-9482
E-mail Address dbaker@cpac.com
WWW Page www.cpac.com
E-Commerce Website -
Contact Person DIANE BAKER
County Code (3 digit) 051
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 7CTN2
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339114
NAICS Code's Description Dental Equipment and Supplies Manufacturing
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State