Search icon

MIN-MAX MACHINE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MIN-MAX MACHINE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1971 (54 years ago)
Entity Number: 311346
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1971 pond road, ronkonkoma, NY, United States, 11779
Principal Address: 1971 POND RD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODNEY NEUBAUER Chief Executive Officer 1971 POND RD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1971 pond road, ronkonkoma, NY, United States, 11779

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-585-4610
Contact Person:
RALPH NEUBAUER
User ID:
P0295582
Trade Name:
MIN-MAX MACHINE LTD

Unique Entity ID

Unique Entity ID:
MHU6DMYMLNG9
CAGE Code:
62659
UEI Expiration Date:
2025-10-31

Business Information

Doing Business As:
MIN-MAX MACHINE LTD
Division Name:
MIN-MAX MACHINE LTD
Activation Date:
2024-11-04
Initial Registration Date:
2001-05-24

Commercial and government entity program

CAGE number:
62659
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-04
CAGE Expiration:
2029-11-04
SAM Expiration:
2025-10-31

Contact Information

POC:
RALPH NEUBAUER
Corporate URL:
http://www.minmaxmachine.com

Form 5500 Series

Employer Identification Number (EIN):
112246507
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 1971 POND RD, RONKONKOMA, NY, 11779, 7244, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 1971 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-10-24 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-02 2023-07-02 Address 1971 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701046810 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230702000076 2023-07-02 BIENNIAL STATEMENT 2023-07-01
220720000709 2022-07-20 BIENNIAL STATEMENT 2021-07-01
190702060456 2019-07-02 BIENNIAL STATEMENT 2019-07-01
181113007070 2018-11-13 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L125P4370
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
47500.00
Base And Exercised Options Value:
47500.00
Base And All Options Value:
47500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511231660!STRAP,RETAINING
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE4A725P6048
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8250.00
Base And Exercised Options Value:
8250.00
Base And All Options Value:
8250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-26
Description:
8511206522!SUPPORT,SPONSON
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A725F3479
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
22500.00
Base And Exercised Options Value:
22500.00
Base And All Options Value:
22500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-13
Description:
8511185752!FITTING ASSEMBLY,EN
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-28
Type:
Planned
Address:
1971 POND RD., RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-24
Type:
Planned
Address:
1605 9TH AVE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-08-08
Type:
Planned
Address:
1605 9TH AVENUE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-26
Type:
Planned
Address:
1605 9TH AVE, Reading Center, NY, 11716
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State