Name: | DOWD - WITBECK PRINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1978 (47 years ago) |
Entity Number: | 470652 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 599 PAWLING AVE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U8ZVNKGNJF79 | 2025-04-05 | 599 PAWLING AVENUE, TROY, NY, 12180, 5823, USA | 599 PAWLING AVENUE, TROY, NY, 12180, 5823, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | DOWD-WITBECK PRINTING CORPORATION |
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-09 |
Initial Registration Date | 2011-04-25 |
Entity Start Date | 1968-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 323111 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DARLENE RINALDI |
Address | 599 PAWLING AVENUE, TROY, NY, 12180, 5823, USA |
Title | ALTERNATE POC |
Name | LAURA ERANO ERANO |
Address | 599 PAWLING AVENUE, TROY, NY, 12180, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DARLENE RINALDI |
Address | 599 PAWLING AVENUE, TROY, NY, 12180, 5823, USA |
Title | ALTERNATE POC |
Name | DENISE PADULA PADULA |
Address | 599 PAWLING AVENUE, TROY, NY, 12180, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
DENISE M PADULA | Chief Executive Officer | 599 PAWLING AVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 599 PAWLING AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-12 | 2008-02-26 | Address | 599 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2002-02-12 | Address | 602 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2002-02-12 | Address | 602 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2002-02-12 | Address | 602 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1978-02-03 | 1993-03-09 | Address | 13 FANE COURT, TROY, NY, 12182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002338 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
20130314053 | 2013-03-14 | ASSUMED NAME CORP INITIAL FILING | 2013-03-14 |
120323002399 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100319003359 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080226002247 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060317002566 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040226002157 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020212002562 | 2002-02-12 | BIENNIAL STATEMENT | 2002-02-01 |
011217000086 | 2001-12-17 | CERTIFICATE OF AMENDMENT | 2001-12-17 |
000228002989 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912PQ11M0123 | 2011-04-27 | 2011-06-04 | 2011-06-04 | |||||||||||||||||||||||||||
|
Obligated Amount | 13300.00 |
Current Award Amount | 13300.00 |
Potential Award Amount | 13300.00 |
Description
Title | CSF BOOKLETS |
NAICS Code | 323117: BOOKS PRINTING |
Product and Service Codes | T099: OTHER PHOTO MAPPING PRINTING SVC |
Recipient Details
Recipient | DOWD-WITBECK PRINTING CORP. |
UEI | U8ZVNKGNJF79 |
Legacy DUNS | 049583669 |
Recipient Address | UNITED STATES, 599 PAWLING AVE, TROY, RENSSELAER, NEW YORK, 121805823 |
Unique Award Key | CONT_AWD_W912PQ12M0104_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 20000.00 |
Current Award Amount | 20000.00 |
Potential Award Amount | 20000.00 |
Description
Title | CSF BOOKLETS-FACILITATOR GUIDES |
NAICS Code | 323119: OTHER COMMERCIAL PRINTING |
Product and Service Codes | 6910: TRAINING AIDS |
Recipient Details
Recipient | DOWD-WITBECK PRINTING CORP. |
UEI | U8ZVNKGNJF79 |
Legacy DUNS | 049583669 |
Recipient Address | UNITED STATES, 599 PAWLING AVE, TROY, RENSSELAER, NEW YORK, 121805823 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7359977001 | 2020-04-07 | 0248 | PPP | 599 Pawling Ave, SCHENECTADY, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1859938300 | 2021-01-20 | 0248 | PPS | 599 Pawling Ave, Troy, NY, 12180-5823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4281650 | Interstate | 2024-08-14 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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