Search icon

DUCOMMUN AEROSTRUCTURES NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1977 (48 years ago)
Entity Number: 453726
ZIP code: 92707
County: Greene
Place of Formation: New York
Address: 200 SANDPOINTE AVE. #700, SANTA ANA, CA, United States, 92707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUCOMMUN AEROSTRUCTURES NEW YORK, INC. DOS Process Agent 200 SANDPOINTE AVE. #700, SANTA ANA, CA, United States, 92707

Chief Executive Officer

Name Role Address
STEPHEN G. OSWALD Chief Executive Officer 200 SANDPOINTE AVE. #700, SANTA ANA, CA, United States, 92707

Unique Entity ID

Unique Entity ID:
HMAJKW9MFNP3
CAGE Code:
5P931
UEI Expiration Date:
2026-01-30

Business Information

Doing Business As:
DUCOMMUN AEROSTRUCTURES NEW YORK INC
Division Name:
DUCOMMUN AEROSTRUCTURES
Division Number:
DUCOMMUN A
Activation Date:
2025-02-03
Initial Registration Date:
2002-03-07

Central Index Key

CIK number:
0001486110
Phone:
310-513-7200

Latest Filings

Form type:
EFFECT
File number:
333-188630-07
Filing date:
2013-07-10
File:
Form type:
S-3/A
File number:
333-188630-07
Filing date:
2013-07-03
File:
Form type:
UPLOAD
Filing date:
2013-05-30
File:
Form type:
S-3
File number:
333-188630-07
Filing date:
2013-05-15
File:
Form type:
EFFECT
File number:
333-177231-03
Filing date:
2012-01-20
File:

Commercial and government entity program

CAGE number:
5P931
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
VINCENT SANTORO
Corporate URL:
www.ducommun.com

Highest Level Owner

Vendor Certified:
2025-02-03
CAGE number:
33855
Company Name:
DUCOMMUN INC

Immediate Level Owner

Vendor Certified:
2025-02-03
CAGE number:
17214
Company Name:
DUCOMMUN AEROSTRUCTURES, INC.

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 200 SANDPOINTE AVE. #700, SANTA ANA, CA, 92707, USA (Type of address: Chief Executive Officer)
2022-07-11 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2017-11-06 2023-11-29 Address 200 SANDPOINTE AVE. #700, SANTA ANA, CA, 92707, USA (Type of address: Chief Executive Officer)
2017-11-06 2023-11-29 Address 200 SANDPOINTE AVE. #700, SANTA ANA, CA, 92707, USA (Type of address: Service of Process)
2017-01-04 2017-11-06 Address 23301 WILMINGTON AVENUE, CARSON, CA, 90745, 6209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231129017473 2023-11-29 BIENNIAL STATEMENT 2023-11-01
211129000221 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191119060032 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171106006228 2017-11-06 BIENNIAL STATEMENT 2017-11-01
170104006299 2017-01-04 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE5EM15M1375
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5311.46
Base And Exercised Options Value:
5311.46
Base And All Options Value:
5311.46
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-19
Description:
8502208610!SEAL,NONMETALLIC RO
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
HSCG3814P700196
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2889.32
Base And Exercised Options Value:
2889.32
Base And All Options Value:
2889.32
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-05-06
Description:
PURCHASE L/H ANGLES FOR H60 HELICOPTERS.
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
HSCG3813P700296
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3041.15
Base And Exercised Options Value:
3041.15
Base And All Options Value:
3041.15
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-07-11
Description:
PURCHASE ANGLES FOR H60 HELICOPTERS.
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:
2022-12-12
Type:
Complaint
Address:
171 STACEY ROAD, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-08
Type:
FollowUp
Address:
2 FLINT MINE ROAD, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-08
Type:
FollowUp
Address:
2 FLINT MINE ROAD, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-02
Type:
Referral
Address:
2 FLINT MINE ROAD, COXSACKIE, NY, 12051
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-04-20
Type:
Complaint
Address:
2 FLINT MINE ROAD, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 731-6333
Add Date:
2008-03-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State