Search icon

RICHARDS MACHINE TOOL CO., INC.

Company Details

Name: RICHARDS MACHINE TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1978 (47 years ago)
Date of dissolution: 26 Jul 2019
Entity Number: 484411
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 3753 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

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
03GB7 Active U.S./Canada Manufacturer 1995-06-02 2024-03-11 No data No data

Contact Information

POC DENNIS RICHARDS
Phone +1 716-683-3380
Fax +1 716-683-3408
Address 3753 WALDEN AVE, LANCASTER, NY, 14086 0000, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3753 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
DENNIS RICHARDS Chief Executive Officer 3753 WALDEN AVENUE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1992-10-16 1993-07-23 Address 3753 WALDEN AVENUE, LANCASTER, NY, 14086, 1496, USA (Type of address: Principal Executive Office)
1992-10-16 1993-07-23 Address 3753 WALDEN AVENUE, LANCASTER, NY, 14086, 1496, USA (Type of address: Service of Process)
1978-04-21 1992-10-16 Address 3736 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190726000472 2019-07-26 CERTIFICATE OF DISSOLUTION 2019-07-26
20160907083 2016-09-07 ASSUMED NAME LLC INITIAL FILING 2016-09-07
120531002844 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100428002846 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080402002746 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060414003256 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040429002556 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020409002178 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000414002516 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980415002492 1998-04-15 BIENNIAL STATEMENT 1998-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0001 2010-08-26 2011-12-05 2011-12-05
Unique Award Key CONT_AWD_0001_9700_W52H0910D0142_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 59517.50
Current Award Amount 59517.50
Potential Award Amount 59517.50

Description

Title FLASH SUPPRESSOR (ADD DODAAC AND TAC CODE)
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient RICHARDS MACHINE TOOL CO., INC.
UEI MQ33LNYDK188
Recipient Address UNITED STATES, 3753 WALDEN AVE, LANCASTER, ERIE, NEW YORK, 140861496
No data IDV W52H0910D0142 2010-06-02 No data No data
Unique Award Key CONT_IDV_W52H0910D0142_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1132500.00

Description

Title SUPPRESSOR, FLASH NSN 1005-00-716-2072, MIN GUARANTEED QTY 17,500 AND MAX CONTRACT QTY 45,000
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient RICHARDS MACHINE TOOL CO., INC.
UEI MQ33LNYDK188
Recipient Address UNITED STATES, 3753 WALDEN AVE, LANCASTER, ERIE, NEW YORK, 140861496
PURCHASE ORDER AWARD SPM7L210M4501 2010-04-30 2010-10-27 2010-10-27
Unique Award Key CONT_AWD_SPM7L210M4501_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 39105.00
Current Award Amount 39105.00
Potential Award Amount 39105.00

Description

Title 4514174233!PARTS KIT,SPECIALIZ
NAICS Code 336399: ALL OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient RICHARDS MACHINE TOOL CO., INC.
UEI MQ33LNYDK188
Legacy DUNS 063657738
Recipient Address UNITED STATES, 3753 WALDEN AVE, LANCASTER, ERIE, NEW YORK, 140861496
PURCHASE ORDER AWARD SPM4A710MA091 2010-03-31 2010-09-27 2010-09-27
Unique Award Key CONT_AWD_SPM4A710MA091_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12560.00
Current Award Amount 12560.00
Potential Award Amount 12560.00

Description

Title 4513841570!BEARING ASSEMBLY,LO
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient RICHARDS MACHINE TOOL CO., INC.
UEI MQ33LNYDK188
Legacy DUNS 063657738
Recipient Address UNITED STATES, 3753 WALDEN AVE, LANCASTER, ERIE, NEW YORK, 140861496
PURCHASE ORDER AWARD SPM4A710M8637 2010-03-09 2010-07-07 2010-07-07
Unique Award Key CONT_AWD_SPM4A710M8637_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22825.00
Current Award Amount 22825.00
Potential Award Amount 22825.00

Description

Title 4513606426!ROD,PISTON,LINEAR A
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1650: AIRCRAFT HYDRAULIC VACUUM DE-ICING

Recipient Details

Recipient RICHARDS MACHINE TOOL CO., INC.
UEI MQ33LNYDK188
Legacy DUNS 063657738
Recipient Address UNITED STATES, 3753 WALDEN AVE, LANCASTER, ERIE, NEW YORK, 140861496
PURCHASE ORDER AWARD SPM7L210M3238 2010-02-10 2010-05-11 2010-05-11
Unique Award Key CONT_AWD_SPM7L210M3238_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4975.00
Current Award Amount 4975.00
Potential Award Amount 4975.00

Description

Title 4513337491!KINGPIN,FIFTH WHEEL
NAICS Code 336211: MOTOR VEHICLE BODY MANUFACTURING
Product and Service Codes 2510: VEH CAB BODY FRAME STRUCTURAL COMP

Recipient Details

Recipient RICHARDS MACHINE TOOL CO., INC.
UEI MQ33LNYDK188
Legacy DUNS 063657738
Recipient Address UNITED STATES, 3753 WALDEN AVE, LANCASTER, ERIE, NEW YORK, 140861496

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334882586 0213600 2012-06-27 3753 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-06-29
Emphasis N: SSTARG11
Case Closed 2013-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-07-16
Abatement Due Date 2012-09-28
Current Penalty 750.0
Initial Penalty 1500.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 06/27/12, in the establishment, Employer did not develop and document machine-specific Lockout/Tagout(LOTO) procedures for machines with more than one energy source such as, but not limited to: Mazak CNC Mill, BT-8 Mill, BT-10 Mill, BT-13 Mill, HASS CNC Mill, Matsulla CNC Mill, Okuma LC10 CNC Lathe, Okuma LB15 CNC lathe, Hass HL6 CNC Lathe, Mazak VIZ CNC Mill. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2012-07-16
Abatement Due Date 2012-08-27
Current Penalty 450.0
Initial Penalty 900.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) On or about 06/27/12, in the production area, a Hammond of Kalamazoo, G180, Bench Grinder's work rest was adjusted to 3/16 inch. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-07-16
Abatement Due Date 2012-08-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) On or about 06/27/12, in the establishment, a Hammond of Kalamazoo, G180, Bench Grinder's tongue guard was adjusted to 7/16 inch. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2012-07-16
Abatement Due Date 2012-08-27
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2012-07-26
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) On or about 06/27/12, in the production area, compressed air used to clean parts and blow off metal chips inside of a Vertical Turret Lathe was at 80 p.s.i. b) On or about 06/27/12, in the production area, compressed air used to clean parts and blow off metal chips inside of HAAS CNC Lathes was at 50 p.s.i. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2012-07-16
Abatement Due Date 2012-08-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-26
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a) On or about 06/27/12, in the production areas, access to a 480 volts electrical panel used to energize two Shibaura milling machines was blocked by a desk. b) On or about 06/27/12, in the production areas, access to an electrical panel used to energize Preci-Turn Barcorp Industries Inc. Lathe was blocked by a table with parts. ABATEMENT CERTIFICATION REQUIRED
332429000 0213600 2012-02-29 3753 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-02-29
Emphasis N: SSTARG11
Case Closed 2012-02-29
17816067 0213600 1986-03-13 3753 WALDEN AVE., LANCASTER, NY, 14086
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-03-13
Case Closed 1986-03-13
10815595 0213600 1983-06-03 3736 WALDEN AVE, Lancaster, NY, 14086
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-03
Case Closed 1983-06-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State