Search icon

DUCOMMUN AEROSTRUCTURES NEW YORK, INC.

Company Details

Name: DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1977 (47 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HMAJKW9MFNP3 2025-03-28 171 STACEY RD, COXSACKIE, NY, 12051, 2613, USA 171 STACEY RD, COXSACKIE, NY, 12051, USA

Business Information

Division Name DUCOMMUN AEROSTRUCTURES
Division Number DUCOMMUN A
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-04-01
Initial Registration Date 2002-03-07
Entity Start Date 1977-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332114, 333514, 333517, 336411, 336412, 336413
Product and Service Codes 1510, 1520, 1560, 1615, 1620, 1660

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENT SANTORO
Address 171 STACEY RD, COXSACKIE, NY, 12051, USA
Title ALTERNATE POC
Name ROBERT HASENKOPF
Address 171 STACEY RD, COXSACKIE, NY, 12051, USA
Government Business
Title PRIMARY POC
Name VINCENT SANTORO
Address 171 STACEY RD, COXSACKIE, NY, 12051, USA
Title ALTERNATE POC
Name ROBERT HASENKOPF
Address 171 STACEY RD, COXSACKIE, NY, 12051, USA
Past Performance
Title PRIMARY POC
Name VINCENT SANTORO
Address 171 STACEY RD, COXSACKIE, NY, 12051, USA
Title ALTERNATE POC
Name ROBERT HASENKOPF
Address 171 STACEY RD, COXSACKIE, NY, 12051, USA

Central Index Key

CIK number Mailing Address Business Address Phone
1486110 23301 WILMINGTON AVE., CARSON, CA, 90745 23301 WILMINGTON AVE., CARSON, CA, 90745 310-513-7200

Filings since 2013-07-10

Form type EFFECT
File number 333-188630-07
Filing date 2013-07-10
File View File

Filings since 2013-07-03

Form type S-3/A
File number 333-188630-07
Filing date 2013-07-03
File View File

Filings since 2013-05-30

Form type UPLOAD
Filing date 2013-05-30
File View File

Filings since 2013-05-15

Form type S-3
File number 333-188630-07
Filing date 2013-05-15
File View File

Filings since 2012-01-20

Form type EFFECT
File number 333-177231-03
Filing date 2012-01-20
File View File

Filings since 2012-01-20

Form type 424B3
File number 333-177231-03
Filing date 2012-01-20
File View File

Filings since 2012-01-06

Form type S-4/A
File number 333-177231-03
Filing date 2012-01-06
File View File

Filings since 2011-12-01

Form type UPLOAD
Filing date 2011-12-01
File View File

Filings since 2011-11-18

Form type S-4/A
File number 333-177231-03
Filing date 2011-11-18
File View File

Filings since 2011-10-31

Form type UPLOAD
Filing date 2011-10-31
File View File

Filings since 2011-10-07

Form type S-4
File number 333-177231-03
Filing date 2011-10-07
File View File

Filings since 2010-08-03

Form type EFFECT
File number 333-167021-03
Filing date 2010-08-03
File View File

Filings since 2010-08-03

Form type S-3/A
File number 333-167021-03
Filing date 2010-08-03
File View File

Filings since 2010-07-08

Form type S-3/A
File number 333-167021-03
Filing date 2010-07-08
File View File

Filings since 2010-05-21

Form type S-3
File number 333-167021-03
Filing date 2010-05-21
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5P931 Active U.S./Canada Manufacturer 1978-02-26 2024-04-01 2029-04-01 2025-03-28

Contact Information

POC VINCENT SANTORO
Phone +1 518-731-4700
Fax +1 518-731-6333
Address 171 STACEY RD, COXSACKIE, NY, 12051 2613, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-01
CAGE number 33855
Company Name DUCOMMUN INC
CAGE Last Updated 2024-07-31
List of Offerors (0) Information not Available

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

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 171 STACEY ROAD, COXSACKIE, NY, 12051, 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)
2013-05-08 2017-11-06 Address 23301 WILMINGTON AVE, CARSON, CA, 90745, 6209, USA (Type of address: Chief Executive Officer)
2008-12-18 2013-05-08 Address 2 FLINT MINE ROAD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2008-12-18 2017-01-04 Address 2 FLINT MINE ROAD, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)
2008-12-18 2017-01-04 Address 2 FLINT MINE ROAD, COXSACKIE, NY, 12051, 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
130508002301 2013-05-08 BIENNIAL STATEMENT 2011-11-01
20110630059 2011-06-30 ASSUMED NAME CORP INITIAL FILING 2011-06-30
091106002834 2009-11-06 BIENNIAL STATEMENT 2009-11-01
090608000537 2009-06-08 CERTIFICATE OF MERGER 2009-06-08
090608000666 2009-06-08 CERTIFICATE OF AMENDMENT 2009-06-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD SPM4A708C0398 2008-06-25 2008-10-23 2008-10-23
Unique Award Key CONT_AWD_SPM4A708C0398_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 297290.00
Current Award Amount 297290.00
Potential Award Amount 297290.00

Description

Title 4507954024!DUCT ASSE
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1660: AIRCRAFT AIR CONDITION HEATING EQ

Recipient Details

Recipient DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
UEI HMAJKW9MFNP3
Legacy DUNS 091897355
Recipient Address UNITED STATES, 2 FLINT RD CTY RTE 57, COXSACKIE, GREENE, NEW YORK, 120510000
PURCHASE ORDER AWARD SPM4A708M6596 2008-02-16 2008-09-27 2008-09-27
Unique Award Key CONT_AWD_SPM4A708M6596_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2865.00
Current Award Amount 2865.00
Potential Award Amount 2865.00

Description

Title 4506828299!FITTING A
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
UEI HMAJKW9MFNP3
Legacy DUNS 091897355
Recipient Address UNITED STATES, 2 FLINT RD CTY RTE 57, COXSACKIE, GREENE, NEW YORK, 120510000
PURCHASE ORDER AWARD SPM4A708M4084 2007-12-20 2008-06-17 2008-06-17
Unique Award Key CONT_AWD_SPM4A708M4084_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2700.00
Current Award Amount 2700.00
Potential Award Amount 2700.00

Description

Title 4506382685!HEAT SHIE
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
UEI HMAJKW9MFNP3
Legacy DUNS 091897355
Recipient Address UNITED STATES, 2 FLINT RD CTY RTE 57, COXSACKIE, GREENE, NEW YORK, 120510000
PURCHASE ORDER AWARD SPM4A708M2460 2007-11-15 2008-05-13 2008-05-13
Unique Award Key CONT_AWD_SPM4A708M2460_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2700.00
Current Award Amount 2700.00
Potential Award Amount 2700.00

Description

Title 4506112824!HEAT SHIE
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
UEI HMAJKW9MFNP3
Legacy DUNS 091897355
Recipient Address UNITED STATES, 2 FLINT RD CTY RTE 57, COXSACKIE, GREENE, NEW YORK, 120510000
PO AWARD SPM4A709M2417 2008-12-03 2009-03-03 2009-03-03
Unique Award Key CONT_AWD_SPM4A709M2417_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4509341093!FITTING ASSEMBLY
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
UEI HMAJKW9MFNP3
Legacy DUNS 091897355
Recipient Address UNITED STATES, 2 FLINT MINE RD, COXSACKIE, 120510000
PURCHASE ORDER AWARD HSCG3810P700280 2010-06-09 2010-11-15 2010-11-15
Unique Award Key CONT_AWD_HSCG3810P700280_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 900.00
Current Award Amount 900.00
Potential Award Amount 900.00

Description

Title ANGLE, FOR H60 AIRCRAFT
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
UEI HMAJKW9MFNP3
Recipient Address UNITED STATES, 2 FLINT MINE RD, COXSACKIE, GREENE, NEW YORK, 120512801
PURCHASE ORDER AWARD HSCG3811P700004 2011-09-08 2011-03-24 2011-03-24
Unique Award Key CONT_AWD_HSCG3811P700004_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 900.00
Current Award Amount 900.00
Potential Award Amount 900.00

Description

Title MOD TO CORRECT THE DESCRIPTION OF THE ITEM ON CLIN 0001
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
UEI HMAJKW9MFNP3
Recipient Address UNITED STATES, 2 FLINT MINE RD, COXSACKIE, GREENE, NEW YORK, 120512801
PURCHASE ORDER AWARD HSCG3811P700283 2011-07-19 2012-01-03 2012-01-03
Unique Award Key CONT_AWD_HSCG3811P700283_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1737.80
Current Award Amount 1737.80
Potential Award Amount 1737.80

Description

Title PURCHASE L/H ANGLES FOR HH60 HELICOPTERS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
UEI HMAJKW9MFNP3
Recipient Address UNITED STATES, 2 FLINT MINE RD, COXSACKIE, GREENE, NEW YORK, 120512801
PURCHASE ORDER AWARD HSCG3812P700134 2012-03-15 2012-07-12 2012-07-12
Unique Award Key CONT_AWD_HSCG3812P700134_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3041.15
Current Award Amount 3041.15
Potential Award Amount 3041.15

Description

Title ADD TO DESCRIPTION OF CLIN 1.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient DUCOMMUN AEROSTRUCTURES NEW YORK, INC.
UEI HMAJKW9MFNP3
Recipient Address UNITED STATES, 2 FLINT MINE RD, COXSACKIE, GREENE, NEW YORK, 120512801

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346384852 0213100 2022-12-12 171 STACEY ROAD, COXSACKIE, NY, 12051
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-05-26
Case Closed 2023-06-28

Related Activity

Type Complaint
Activity Nr 1976244
Health Yes
335629002 0213100 2012-08-08 2 FLINT MINE ROAD, COXSACKIE, NY, 12051
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-08-08
Case Closed 2012-08-09

Related Activity

Type Inspection
Activity Nr 399062
Safety Yes
335630588 0213100 2012-08-08 2 FLINT MINE ROAD, COXSACKIE, NY, 12051
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-08-08
Case Closed 2012-08-08

Related Activity

Type Inspection
Activity Nr 410082
Health Yes
334100823 0213100 2012-05-02 2 FLINT MINE ROAD, COXSACKIE, NY, 12051
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-05-02
Case Closed 2012-08-15

Related Activity

Type Referral
Activity Nr 327540
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2012-07-02
Current Penalty 3150.0
Initial Penalty 4500.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(9)(iii): "Waste and residue." Combustible waste material and residues in a building or unit operating area shall be kept to a minimum, stored in covered metal receptacles and disposed of daily.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 E
Issuance Date 2012-07-02
Abatement Due Date 2012-08-01
Current Penalty 0.0
Initial Penalty 3750.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator before the employee was fit tested or required to use the respirator in the workplace. a). On or about 5/2/12, in the cleaning line, for employees that fill the tanks with hydrofluric acid and nitric acid, 2-3x a week; transferring from a 55 gallon drum via a hand pump. The employer required employees to don a North 75SCP100 full face respirator. The employer did not provide a medical evaluation to the employees.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 F
Issuance Date 2012-07-02
Abatement Due Date 2012-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f): The employer failed to ensure that employees using a tight fitting face piece respirator (including a filtering face piece) pass an appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT) as stated in this paragraph a). On or about 5/2/12, in the cleaning line, for employees that fill the tanks with hydrofluric acid and nitric acid, 2-3x a week; transferring from a 55 gallon drum via a hand pump. The employer required employees to don a North 75SCP100 full face respirator. The employer did not provide a fit test.
333990620 0213100 2012-04-20 2 FLINT MINE ROAD, COXSACKIE, NY, 12051
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-04-24
Case Closed 2012-08-15

Related Activity

Type Complaint
Activity Nr 311780
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2012-07-11
Abatement Due Date 2012-04-24
Current Penalty 4900.0
Initial Penalty 7000.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during the operating cycle(s). a) Manufacturing area- On and before 4/20/12- Light curtain on the Trumpf 5085 press brake sn#B0503A0284 was disabled exposing press brake employees to amputation hazards.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1753103 Interstate 2024-02-26 8000 2023 1 2 Private(Property)
Legal Name DUCOMMUN AEROSTRUCTURES NEW YORK INC
DBA Name -
Physical Address 171 STACEY ROAD, COXSACKIE, NY, 12051, US
Mailing Address 171 STACEY ROAD, COXSACKIE, NY, 12051, US
Phone (518) 731-4640
Fax (518) 731-6333
E-mail MMCCOY@DUCOMMUN.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