Search icon

DL MANUFACTURING, INC.

Headquarter

Company Details

Name: DL MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2006 (18 years ago)
Entity Number: 3445242
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 340 Gateway Park Drive, North Syracuse, NY, United States, 13212
Principal Address: 340 GATEWAY PARK DR, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DL MANUFACTURING, INC., COLORADO 20191334695 COLORADO
Headquarter of DL MANUFACTURING, INC., CONNECTICUT 0892587 CONNECTICUT
Headquarter of DL MANUFACTURING, INC., ILLINOIS CORP_72047273 ILLINOIS

DOS Process Agent

Name Role Address
DL MANUFACTURING, INC. DOS Process Agent 340 Gateway Park Drive, North Syracuse, NY, United States, 13212

Chief Executive Officer

Name Role Address
JOSEPH MARKERT Chief Executive Officer 340 GATEWAY PARK DR, N SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 340 GATEWAY PARK DR, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2022-02-08 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-21 2024-06-20 Address 340 GATEWAY PARK DR, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2009-03-12 2018-12-21 Address 340 GATEWAY PARK DR, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-12-05 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-05 2024-06-20 Address 340 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003153 2024-06-20 BIENNIAL STATEMENT 2024-06-20
211005000704 2021-10-05 BIENNIAL STATEMENT 2021-10-05
181221006143 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161222006215 2016-12-22 BIENNIAL STATEMENT 2016-12-01
141211006092 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130110006061 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110404003061 2011-04-04 BIENNIAL STATEMENT 2010-12-01
090312003178 2009-03-12 BIENNIAL STATEMENT 2008-12-01
061205000266 2006-12-05 CERTIFICATE OF INCORPORATION 2006-12-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SP330009P0767 2009-09-29 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_SP330009P0767_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14550.00
Current Award Amount 14550.00
Potential Award Amount 14550.00

Description

Title SAFETY STRAPS FOR DOCK DOORS
NAICS Code 314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient DL MANUFACTURING, INC.
UEI XBVQT6SWT884
Legacy DUNS 607553997
Recipient Address UNITED STATES, 340 GATEWAY PARK DR, NORTH SYRACUSE, ONONDAGA, NEW YORK, 132123758

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340493139 0215800 2015-03-26 340 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2015-04-20
Emphasis L: HHHT50, P: HHHT50
Case Closed 2016-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-05-06
Abatement Due Date 2015-06-10
Current Penalty 1785.0
Initial Penalty 2380.0
Final Order 2015-05-26
Nr Instances 2
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by: (a) At the assembly area near the electrical panel, on or about 3/26/2015: The drill press had no guard to cover the rotating chuck. (b) At the research shop near the center wall, on or about 3/26/2015: The drill press had no guard to cover the rotating chuck. Abatement certification must be submitted.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2015-05-06
Current Penalty 1785.0
Initial Penalty 2380.0
Final Order 2015-05-26
Nr Instances 2
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: (a) At the assembly area, on or about 3/26/2015: The drill press near the electrical panel was not anchored to the floor in a high traffic area. (b) At the research shop, on or about 3/26/2015: The drill press near the center wall was not anchored to the floor.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2015-05-06
Abatement Due Date 2015-06-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(1): A log of all recordable work-related injuries and illness (OSHA Form 300 or equivalent) was not completed in the detail required by the regulation. (a) At the facility, on or about 11/13/2014: The OSHA Form 300 for Case 4 was not completed where the columns (G-J) to classify a case and columns (K and L) to determine days away from work or restricted duty were not filled out; and where the column (F) entry of resulting injury or illness to employee was not listed. Abatement certification must be submitted.
315850610 0215800 2012-01-05 340 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-05
Emphasis L: NBIHIHAZ
Case Closed 2012-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-02-10
Abatement Due Date 2012-03-14
Current Penalty 1250.0
Initial Penalty 2800.0
Contest Date 2012-02-22
Final Order 2012-07-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2012-02-10
Abatement Due Date 2012-02-28
Current Penalty 1250.0
Initial Penalty 2800.0
Contest Date 2012-02-22
Final Order 2012-07-06
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2012-02-10
Abatement Due Date 2012-02-20
Current Penalty 1000.0
Initial Penalty 2100.0
Contest Date 2012-02-22
Final Order 2012-07-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-02-10
Abatement Due Date 2012-03-14
Contest Date 2012-02-22
Final Order 2012-07-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State