Search icon

T & T SALES, INC.

Company Details

Name: T & T SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1974 (51 years ago)
Entity Number: 347868
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 411 OLD NISKAYUNA RD, LATHAM, NY, United States, 12110
Principal Address: 411 OLD NISKAYUNA ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8T514 Active Non-Manufacturer 1982-01-16 2024-03-10 2026-01-25 2022-01-21

Contact Information

POC BERNARD F . RADTKE III
Phone +1 518-785-5591
Fax +1 518-785-5485
Address 409-411 OLD NISKAYUNA RD, LATHAM, NY, 12110 1566, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T & T SALES, INC 401(K) PLAN 2013 141562444 2014-10-14 T & T SALES, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 423990
Sponsor’s telephone number 5187855591
Plan sponsor’s address 411 OLD NISKAYUNA RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing BONNIE CLARK
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing BONNIE CLARK
T & T SALES, INC 401(K) PLAN 2013 141562444 2014-06-09 T & T SALES, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 423990
Sponsor’s telephone number 5187855591
Plan sponsor’s address 411 OLD NISKAYUNA RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing BONNIE CLARK
Role Employer/plan sponsor
Date 2014-06-09
Name of individual signing BONNIE CLARK

Chief Executive Officer

Name Role Address
BONNIE A CLARK Chief Executive Officer 411 OLD NISKAYUNA ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
T & T SALES, INC. DOS Process Agent 411 OLD NISKAYUNA RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2010-07-22 2012-07-06 Address 411 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2010-07-22 2020-07-13 Address 411 OLD NISKAYUNA RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2004-08-25 2010-07-22 Address 409 OLD NISKAYUNA RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2004-08-25 2010-07-22 Address 409 OLD NISKAYUNA RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2004-08-25 2010-07-22 Address 409 OLD NISKAYUNA RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1996-07-26 2004-08-25 Address 409 OLD NISKAYUNA RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-03-18 2004-08-25 Address 409 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-03-18 2004-08-25 Address 409 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1982-05-12 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1974-07-12 1982-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220714001308 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200713060472 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180705006056 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160705006088 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006128 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120706006580 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100722002470 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080728002301 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060713002128 2006-07-13 BIENNIAL STATEMENT 2006-07-01
C353976-2 2004-10-12 ASSUMED NAME LLC INITIAL FILING 2004-10-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09P0044 2008-12-23 2009-02-20 2009-02-20
Unique Award Key CONT_AWD_W912PQ09P0044_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19750.00
Current Award Amount 19750.00
Potential Award Amount 19750.00

Description

Title REVERSIBLE TRIP MOLDBOARD PLOW ASSEMBLY
NAICS Code 488490: OTHER SUPPORT ACTIVITIES FOR ROAD TRANSPORTATION
Product and Service Codes 3930: WAREHOUSE TRKS & TRACTORS SELF-PROP

Recipient Details

Recipient T & T SALES, INC.
UEI UAT9JJDUH9Y8
Legacy DUNS 059371732
Recipient Address UNITED STATES, 409-411 OLD NISKAYUNA RD, LATHAM, ALBANY, NEW YORK, 121101566
PO AWARD INP11PX43322 2011-07-26 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_INP11PX43322_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PURCHASE AND INSTALL TRUCK BED AND ACCESSORIES (SARA)
NAICS Code 336120: HEAVY DUTY TRUCK MANUFACTURING
Product and Service Codes 3830: TRUCK AND TRACTOR ATTACHMENTS

Recipient Details

Recipient T & T SALES, INC.
UEI UAT9JJDUH9Y8
Legacy DUNS 059371732
Recipient Address UNITED STATES, 409-411 OLD NISKAYUNA RD, LATHAM, 121101566
PO AWARD INP11PX00718 2011-04-27 2011-07-30 2011-12-30
Unique Award Key CONT_AWD_INP11PX00718_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SALT AND SAND SPREADER FOR SARA
NAICS Code 336120: HEAVY DUTY TRUCK MANUFACTURING
Product and Service Codes 3830: TRUCK AND TRACTOR ATTACHMENTS

Recipient Details

Recipient T & T SALES, INC.
UEI UAT9JJDUH9Y8
Legacy DUNS 059371732
Recipient Address UNITED STATES, 409-411 OLD NISKAYUNA RD, LATHAM, 121101566
PO AWARD HSFE0212P4113 2012-03-07 2011-12-29 2011-12-29
Unique Award Key CONT_AWD_HSFE0212P4113_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CLOSEOUT (SNOW PLOW FOR USE WITH FEMA OWNED F350 TRUCK FOR USE AT THE THU STAGING AREA IN COBLESKILL, NY IN SUPPORT OF DR-4020-NY)
NAICS Code 336120: HEAVY DUTY TRUCK MANUFACTURING
Product and Service Codes 3830: TRUCK AND TRACTOR ATTACHMENTS

Recipient Details

Recipient T & T SALES, INC.
UEI UAT9JJDUH9Y8
Legacy DUNS 059371732
Recipient Address UNITED STATES, 409-411 OLD NISKAYUNA RD, LATHAM, 121101566

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
223149 Interstate 2024-08-08 100 2024 1 1 Private(Property)
Legal Name T & T SALES INC
DBA Name -
Physical Address 411 OLD NISKAYUNA, LATHAM, NY, 12110-1566, US
Mailing Address 411 OLD NISKAYUNA, LATHAM, NY, 12110-1566, US
Phone (518) 785-5591
Fax (518) 785-5485
E-mail ACCOUNTING@TNTBODYKING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State