Search icon

SOLID SEALING TECHNOLOGY, INC.

Company Details

Name: SOLID SEALING TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994351
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 44 DALLIBA AVENUE, WATERVLIET, NY, United States, 12189
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
LQ16ALRF5YB5 2025-03-21 44 DALLIBA AVE, WATERVLIET, NY, 12189, 4021, USA 44 DALLIBA AVENUE STE 300, WATERVLIET, NY, 12189, 4015, USA

Business Information

URL www.solidsealing.com
Division Name SOLID SEALING TECHNOLOGY
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2005-10-21
Entity Start Date 2004-01-02
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 334413, 334417, 334419, 334513, 334516
Product and Service Codes 2925, 5935, 5970, 6636, 6685

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS BLANCHARD
Role ACCOUNTING MANAGER
Address SOLID SEALING TECHNOLOGY INC, 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, USA
Title ALTERNATE POC
Name AMY LEBLANC
Address SOLID SEALING TECHNOLOGY INC, 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, 4105, USA
Government Business
Title PRIMARY POC
Name DON WALZER
Role SALES MANAGER
Address SOLID SEALING TECHNOLOGY INC, 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, USA
Title ALTERNATE POC
Name ALAN FUIERER
Address SOLID SEALING TECHNOLOGY INC, 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, 4105, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1984896 3000 TAFT STREET, HOLLYWOOD, FL, 33021 3000 TAFT STREET, HOLLYWOOD, FL, 33021 954-987-4000

Filings since 2023-07-21

Form type 424B5
File number 333-273297-13
Filing date 2023-07-21
File View File

Filings since 2023-07-19

Form type 424B5
File number 333-273297-13
Filing date 2023-07-19
File View File

Filings since 2023-07-18

Form type S-3ASR
File number 333-273297-13
Filing date 2023-07-18
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
46QN6 Active U.S./Canada Manufacturer 2005-10-20 2024-03-25 2029-03-25 2025-03-21

Contact Information

POC DON WALZER
Phone +1 518-874-3607
Fax +1 518-874-3610
Address 44 DALLIBA AVE, WATERVLIET, NY, 12189 4021, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-25
CAGE number 1NB18
Company Name HEICO AEROSPACE CORP
CAGE Last Updated 2024-05-08
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLID SEALING TECHNOLOGY INC. 401(K) PROFIT SHARING PLAN 2020 200539521 2021-01-19 SOLID SEALING TECHNOLOGY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 5188743600
Plan sponsor’s address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2021-01-19
Name of individual signing JULIANA SPATH
SOLID SEALING TECHNOLOGY INC. 401(K) PROFIT SHARING PLAN 2019 200539521 2020-10-06 SOLID SEALING TECHNOLOGY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 5188743600
Plan sponsor’s address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JULIANA SPATH
SOLID SEALING TECHNOLOGY INC. 401(K) PROFIT SHARING PLAN 2018 200539521 2019-02-26 SOLID SEALING TECHNOLOGY, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 5188743603
Plan sponsor’s address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing GARY BALFOUR
SOLID SEALING TECHNOLOGY INC. 401(K) PROFIT SHARING PLAN 2017 200539521 2018-04-30 SOLID SEALING TECHNOLOGY, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 5188743603
Plan sponsor’s address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing GARYBALFOUR
SOLID SEALING TECHNOLOGY INC. 401(K) PROFIT SHARING PLAN 2016 200539521 2017-07-26 SOLID SEALING TECHNOLOGY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 5188743603
Plan sponsor’s address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing GARY BALFOUR
SOLID SEALING TECHNOLOGY INC. 401(K) PROFIT SHARING PLAN 2015 200539521 2016-06-27 SOLID SEALING TECHNOLOGY, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 5188743601
Plan sponsor’s address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing GARY BALFOUR
SOLID SEALING TECHNOLOGY INC. 401(K) PROFIT SHARING PLAN 2014 200539521 2015-10-07 SOLID SEALING TECHNOLOGY, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 5188743601
Plan sponsor’s address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing GARY BALFOUR
SOLID SEALING TECHNOLOGY INC. 401(K) PROFIT SHARING PLAN 2013 200539521 2014-10-14 SOLID SEALING TECHNOLOGY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 5188743601
Plan sponsor’s address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing GARY BALFOUR
SOLID SEALING TECHNOLOGY INC. 401(K) PROFIT SHARING PLAN 2012 200539521 2013-10-14 SOLID SEALING TECHNOLOGY, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 5188743601
Plan sponsor’s address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing GARY BALFOUR
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing GARY BALFOUR
SOLID SEALING TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2011 200539521 2012-06-25 SOLID SEALING TECHNOLOGY INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 5188743601
Plan sponsor’s address 44 DALLIBA AVE STE 240, WATERVLIET, NY, 121894017

Plan administrator’s name and address

Administrator’s EIN 200539521
Plan administrator’s name SOLID SEALING TECHNOLOGY INC
Plan administrator’s address 44 DALLIBA AVE STE 240, WATERVLIET, NY, 121894017
Administrator’s telephone number 5188743601

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing SOLID SEALING TECHNOLOGY INC

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN FUIERER Chief Executive Officer 44 DALLIBA AVENUE, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-02-21 Address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2024-01-09 2025-02-21 Address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-04 2024-01-09 Address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2008-01-02 2024-01-09 Address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2008-01-02 2020-12-04 Address 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2006-02-14 2008-01-02 Address 44 DALLIBA AVE, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
2006-02-14 2008-01-02 Address 44 DALLIBA AVE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221002091 2025-02-20 CERTIFICATE OF CHANGE BY ENTITY 2025-02-20
240109003603 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220113002729 2022-01-13 BIENNIAL STATEMENT 2022-01-13
201204060929 2020-12-04 BIENNIAL STATEMENT 2020-01-01
190129060162 2019-01-29 BIENNIAL STATEMENT 2018-01-01
140130002401 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120207002656 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100125002396 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080102002657 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060214002264 2006-02-14 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338770381 0213100 2013-02-06 44 DALLIBA AVENUE, WATERVLIET, NY, 12189
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-02-06
Case Closed 2014-05-09

Related Activity

Type Complaint
Activity Nr 778251
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-05-03
Abatement Due Date 2013-09-16
Current Penalty 1785.0
Initial Penalty 2975.0
Final Order 2013-05-28
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to chemical releases and/or oxygen deficient environment: a) On or about February 6, 2013 and continuing thereafter, in the facility, where employees were exposed to the hazards of chemical releases and/or oxygen deficient, if the compressed nitrogen gas cylinders leaked. Nitrogen gas is piped into the furnaces as an inerting gas. There were no detectors to activate an alarm.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100103 B01 II B
Issuance Date 2013-05-03
Abatement Due Date 2013-06-07
Current Penalty 1785.0
Initial Penalty 2975.0
Final Order 2013-05-28
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.103(b)(1)(ii)(b): Safety relief devices were not arranged to discharge upward and unobstructed to the open air in such a manner as to prevent any impingement of escaping gas upon the container, adjacent structure or personnel: (a) On or about February 6, 2013, in the facility, the vent for the VM 2000 Victor Gas Manifold System discharged directly into the building. The vent should discharge outside the building or be vented into an exhaust system per manufacturer specifications.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100103 B02 II D 3
Issuance Date 2013-05-03
Abatement Due Date 2013-06-07
Current Penalty 1785.0
Initial Penalty 2975.0
Final Order 2013-05-28
Nr Instances 4
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.103(b)(2)(ii)(d)(3): Hydrogen systems of less than 3,000 cubic feet when located inside buildings and exposed to other occupancies were not situated in the building, twenty-five feet from open flames, oridinary electrical equipment or other sources of ignition: (a) On or about February 6, 2013, in the facility, the power supply to the Victor VM 2000 Gas Manifold System was plugged into a standard 115 volt outlet. (b) On or about February 6, 2013, in the facility, the Victor alarm for the cylinders was not an intrinsically safe device and was within twenty-five feet of the storage. It was plugged into a standard 115 volt outlet. (c) On or about February 6, 2013, in the facilty, the Concoa Advantum 2 Alarm was plugged into a standard 115 volt outlet. (d) On or about February 6, 2013, in the facility, the Baldor Electrical Pedestal Buffer was located within twenty-five of the storage and plugged into a standard 115 volt outlet.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100103 B02 II D 6
Issuance Date 2013-05-03
Abatement Due Date 2013-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-28
Nr Instances 2
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.103(b)(2)(ii)(d)(6): Gaseous hydrogen cylinders located inside buildings were not stored at least fifty feet from other flammable gas storage: (a) On or about March 5, 2013, in the rear of the facility near the packaging area, a liquified petrolueum cyliner was stored approximately thirty-nine feet away from the gaseous hydrogen system. (b) On or about March 5, 2013, in the rear of the facility near the packaging area, six hydrogen cylinders were stored approximately thirty-nine feet away from the gaseous hydrogen system.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2013-05-03
Abatement Due Date 2013-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-28
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: (a) On or about March 6, 2013, in the facility, the power supply to the Victor VM 2000 Gas Manifold System was connected by cord and plug to a 115 volt outlet. According to page 12 of the Victor VM 2012 manual on this piece of equipment, the power supply needs to be hard wired. The cord in use was not manufactured for use with this power supply.
Citation ID 01004A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2013-05-03
Abatement Due Date 2013-06-07
Current Penalty 0.0
Initial Penalty 2380.0
Final Order 2013-05-28
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: (a) On or about February 2013, in the plating area of the facility, for a worker carrying an open glass beaker of a mixture of water and nitric acid from the lab hood to the waste drum for disposal. The employee's personal protective equipment being worn didn't provide protection for the lower extremities or feet, in the event of a spill. (b) On or about February 2013, in the plating area of the facility, for a worker carrying an open glass beaker of sulfuric hydrochloric and nitric acid from the lab hood to the waste drum for recycling. The employee's personal protective equipment being worn didn't provide protection for the lower extremities and feet, in the evet of a spill.
Citation ID 01004B
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2013-05-03
Abatement Due Date 2013-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye and face equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: (a) On or about March 2013, in the plating area of the facility, for a employee wearing safety glasses while carrying and pouring a Pyrex dish mixture of Niklad 752A, Niklad 752R and a 10% aqueous solution of ammonium hydroxide from the lab hood into a waste drum.
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2013-05-03
Abatement Due Date 2013-07-09
Current Penalty 0.0
Initial Penalty 2975.0
Final Order 2013-05-28
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: (a) On or about February 6, 2013, in the facility, for employees designing and manufacturing sealed products used on high tech analytical or process equipment. ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and (b) which includes the evacuation requirements of 1910.157(b).
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-05-03
Abatement Due Date 2013-06-07
Current Penalty 1428.0
Initial Penalty 2380.0
Final Order 2013-05-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 190.212(a)(1): One or more methods of machine guarding were not provided to protect the operator and other employees in the machine area from hazards such those created by rotating parts: (a) On or about March 5, 2013, in the production facility, for an employee using a Hardinge metal lathe without a chuck guard to polish electronic flow-through devices.
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-05-03
Abatement Due Date 2013-08-16
Current Penalty 1428.0
Initial Penalty 2380.0
Final Order 2013-05-28
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) On or about February 6, 2013, in the facility, for employees manufacturing engineered, sealed products used in high tech analytical or process equipment, potentially exposed to such hazardous chemicals as but not limited to liquid nitrogen, hydrogen gas, nickel sulfamate, nickelous oxide paint, acetone, acetate, ammonium hydroxide, sulfuric acid, nitric acid, hydrochloric acid, and Glass Bead Blast Media. The employer has developed a document Shop Floor Protocol MFG-5201 Revision C that discussed the maintenance of Material Safety Data Sheets. The Protocol failed to discuss implementation of the labeling and training provisions of the hazard communication standard.
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2013-05-03
Abatement Due Date 2013-08-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-28
Nr Instances 5
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: (a) On or about February 6, 2013, in the plating area, there was a plastic jug containing a mixture of Niklad 752A, Niklad 752 R and ammonium hydroxide that did not contain any hazard warning labels. (b) On or about February 6, 2013, in the assembly area on the work benches, there were three jars of acetate that were not labeled with appropriate hazard warnings. (c) On or about February 6, 2013, in the assembly area on the work benches, there were three paint jars containing FX-52-100 MO/MN Conductor and acetate that were not labeled with appropriate hazard warnings. (d) On or about February 6, 2013, in the assembly area on the work benches, there were two paint jars of nickelous oxide paint diluted with acetate that were not labeled with appropriate hazard warnings. (e) On or about February 6, 2013, in the plating area, the Pyrex dish containing water and isopropyl alcohol was not labeled with any information.
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2013-05-03
Abatement Due Date 2013-08-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-28
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: (a) On or about February 6, 2013, in the facility, for employees manufacturing engineered, sealed products used in high tech analytical or process equipment, potentially exposed to such hazardous chemicals as but not limited to liquid nitrogen, hydrogen gas, nickel sulfamate, nickelous oxide paint, acetone, acetate, ammonium hydroxide, sulfuric acid, nitric acid, hydrochloric acid, and Glass Bead Blast Media.
Citation ID 02001
Citaton Type Other
Standard Cited 19100103 B01 V
Issuance Date 2013-05-03
Abatement Due Date 2013-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-28
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.103(b)(1)(v): The hydrogen storage location was not permanently placarded as follows: HYDROGEN FLAMMABLE GAS NO SMOKING NO OPEN FLAMES (a) On or about February 6, 2013, in the facility, for the hydrogen cylinder storage area.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State