Name: | DYLIX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2010 (15 years ago) |
Entity Number: | 3969741 |
ZIP code: | 14072 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 347 LANG BOULEVARD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4Y5V4 | Active | U.S./Canada Manufacturer | 2007-12-20 | 2024-03-11 | 2027-05-18 | 2023-05-09 | |||||||||||||||
|
POC | JAMES BORKOWSKI |
Phone | +1 716-773-2985 |
Fax | +1 716-773-2786 |
Address | 347 LANG BLVD, GRAND ISLAND, ERIE, NY, 14072 3123, 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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 LANG BOULEVARD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
NATHANIEL BARGAR | Chief Executive Officer | 347 LANG BOULEVARD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-06 | 2019-09-05 | Address | PO BOX 216, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905002058 | 2019-09-05 | BIENNIAL STATEMENT | 2018-07-01 |
101222000863 | 2010-12-22 | CERTIFICATE OF AMENDMENT | 2010-12-22 |
100706000386 | 2010-07-06 | CERTIFICATE OF INCORPORATION | 2010-07-06 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | NNM08AE46P | 2008-09-26 | 2008-09-26 | 2008-09-26 | |||||||||||||||||||||||||||
|
Title | CLOSEOUT MOD |
NAICS Code | 335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING |
Product and Service Codes | 6640: LABORATORY EQUIPMENT AND SUPPLIES |
Recipient Details
Recipient | DYLIX CORPORATION |
UEI | ZYDWYMMQXPG8 |
Legacy DUNS | 808850221 |
Recipient Address | UNITED STATES, 347 LANG BLVD, GRAND ISLAND, 140723123 |
Unique Award Key | CONT_AWD_NNM08AB43P_8000_-NONE-_-NONE- |
Awarding Agency | National Aeronautics and Space Administration |
Link | View Page |
Description
Title | PRESSURE TRANSDUCERS. |
NAICS Code | 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE |
Product and Service Codes | 6110: ELECTRICAL CONTROL EQUIPMENT |
Recipient Details
Recipient | DYLIX CORPORATION |
UEI | ZYDWYMMQXPG8 |
Legacy DUNS | 808850221 |
Recipient Address | UNITED STATES, 347 LANG BLVD, GRAND ISLAND, 140723123 |
Unique Award Key | CONT_AWD_SPMYM211P2958_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 5600.00 |
Current Award Amount | 5600.00 |
Potential Award Amount | 5600.00 |
Description
Title | SENSOR, PRESSURE |
NAICS Code | 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | 5999: MSC ELECT & ELECTRONIC COMPONENTS |
Recipient Details
Recipient | DYLIX CORPORATION |
UEI | ZYDWYMMQXPG8 |
Legacy DUNS | 808850221 |
Recipient Address | UNITED STATES, 347 LANG BLVD, GRAND ISLAND, ERIE, NEW YORK, 140723123 |
Unique Award Key | CONT_AWD_SPMYM211P0190_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 11200.00 |
Current Award Amount | 11200.00 |
Potential Award Amount | 11200.00 |
Description
Title | SENSOR, PRESSURE, HYDRAULIC |
NAICS Code | 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES |
Product and Service Codes | 5999: MSC ELECT & ELECTRONIC COMPONENTS |
Recipient Details
Recipient | DYLIX CORPORATION |
UEI | ZYDWYMMQXPG8 |
Legacy DUNS | 808850221 |
Recipient Address | UNITED STATES, 347 LANG BLVD, GRAND ISLAND, ERIE, NEW YORK, 140723123 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346543283 | 0213600 | 2023-03-03 | 347 LANG BLVD., GRAND ISLAND, NY, 14072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1998623 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2023-03-23 |
Abatement Due Date | 2023-04-24 |
Current Penalty | 3515.25 |
Initial Penalty | 4687.0 |
Final Order | 2023-03-31 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 1 |
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) Facility - On or about 03/03/2023, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program. Employees in the facility use chemicals such as but not limited to Trichloroethylene, and Flux Remover which contains trans-Dichloroethylene, 1,1,1,2,2,3,4,5,5,5-Decafluoropentane, and 1,1,1,2-Tetrafluoroethane (HFC 134a), a written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Safety Data Sheets such as but not limited to; AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 F01 |
Issuance Date | 2023-03-23 |
Abatement Due Date | 2023-04-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2023-03-31 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(f)(1): The chemical manufacturer, importer, or distributor did not ensure that each container of classified hazardous chemicals leaving the workplace was labeled, tagged or marked with the information required in 29 CFR 1910.1200(f)(1)(i) through 29 CFR 1910.1200(f)(1)(vi) a) Facility - On or about 03/13/2023, employees in the facility working with chemicals such as but not limited to Trichloroethylene, and Flux Remover which contains trans-Dichloroethylene, 1,1,1,2,2,3,4,5,5,5-Decafluoropentane, and 1,1,1,2-Tetrafluoroethane (HFC 134a). The employer did not ensure flux remover and Trichloroethylene were labeled and marked with information required. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2023-03-23 |
Abatement Due Date | 2023-04-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2023-03-31 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Facility - On or about 03/03/2023 and ongoing, employees working with materials such as, but not limited to Trichloroethylene, and Flux Remover which contains trans-Dichloroethylene, 1,1,1,2,2,3,4,5,5,5-Decafluoropentane, and 1,1,1,2-Tetrafluoroethane (HFC 134a), were not provided with information and training on the hazardous materials that they work with. Employee information shall include at least: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2017-08-23 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Case Closed | 2017-08-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9279748302 | 2021-01-30 | 0296 | PPS | 347 Lang Blvd, Grand Island, NY, 14072-3123 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2913227103 | 2020-04-11 | 0296 | PPP | 347 Lang Blvd., GRAND ISLAND, NY, 14072-3123 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State