Search icon

MAIN MACHINE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1971 (55 years ago)
Entity Number: 301031
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 116 MARINE ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. WALTER Chief Executive Officer 116 MARINE ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 MARINE ST, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM WALTER
User ID:
P0011496

Unique Entity ID

Unique Entity ID:
XGA6BAZAXWG1
CAGE Code:
05879
UEI Expiration Date:
2025-11-06

Business Information

Division Name:
MAIN MACHINE & TOOL CO.
Division Number:
01
Activation Date:
2024-11-08
Initial Registration Date:
2002-03-19

Commercial and government entity program

CAGE number:
05879
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-08
CAGE Expiration:
2029-11-08
SAM Expiration:
2025-11-06

Contact Information

POC:
WILLIAM J. WALTER

History

Start date End date Type Value
2001-02-06 2008-12-31 Address 116 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-02-06 2008-12-31 Address 116 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2001-02-06 2008-12-31 Address 116 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-01-22 2001-02-06 Address MAIN MACHINE & TOOL CO, 116 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-01-22 2001-02-06 Address 116 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210105061931 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190325060153 2019-03-25 BIENNIAL STATEMENT 2019-01-01
150105007066 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006520 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110126002230 2011-01-26 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A625P5992
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
567.00
Base And Exercised Options Value:
567.00
Base And All Options Value:
567.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-18
Description:
8511024300!SCREW,CAP,SOCKET HE
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5305: SCREWS
Procurement Instrument Identifier:
SPE4A524P9192
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-29
Description:
8510855370!FLANGE,WAVEGUIDE
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
SPE4A624PU868
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
390.00
Base And Exercised Options Value:
390.00
Base And All Options Value:
390.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-19
Description:
8510759711!SCREW,CAP,SOCKET HE
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5305: SCREWS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State