Search icon

XTO, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: XTO, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1978 (47 years ago)
Entity Number: 510070
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 110 WRENTHAM DRIVE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 99100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
D. KEITH KRIEGER Chief Executive Officer 110 WRENTHAM DRIVE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
XTO, INCORPORATED DOS Process Agent 110 WRENTHAM DRIVE, LIVERPOOL, NY, United States, 13088

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-451-2687
Contact Person:
GREG SMITH
User ID:
P0176864
Trade Name:
XTO INC

Unique Entity ID

Unique Entity ID:
L5V7LF4JS479
CAGE Code:
9S954
UEI Expiration Date:
2026-04-02

Business Information

Doing Business As:
XTO INC
Activation Date:
2025-04-04
Initial Registration Date:
2001-10-19

Commercial and government entity program

CAGE number:
9S954
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-04-02

Contact Information

POC:
GREG SMITH
Corporate URL:
http://xtoinc.com

Form 5500 Series

Employer Identification Number (EIN):
161115084
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-17 2011-09-23 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2010-09-13 2018-09-13 Address 110 WRENTHAM DRIVE, LIVERPOOL, NY, 13088, 4524, USA (Type of address: Chief Executive Officer)
1996-09-05 2010-09-13 Address 110 WRENTHAM DR, LIVERPOOL, NY, 13088, 4524, USA (Type of address: Chief Executive Officer)
1993-05-17 1996-09-05 Address 110 WRENTHAM DRIVE, LIVERPOOL, NY, 13088, 4524, USA (Type of address: Chief Executive Officer)
1993-05-17 2020-09-10 Address 110 WRENTHAM DRIVE, LIVERPOOL, NY, 13088, 4524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060401 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180913006046 2018-09-13 BIENNIAL STATEMENT 2018-09-01
20180305054 2018-03-05 ASSUMED NAME LLC INITIAL FILING 2018-03-05
160907007032 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141003006596 2014-10-03 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE8ES24P1185
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5127.50
Base And Exercised Options Value:
5127.50
Base And All Options Value:
5127.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-22
Description:
8510770494!ADHESIVE
Naics Code:
325520: ADHESIVE MANUFACTURING
Product Or Service Code:
8040: ADHESIVES
Procurement Instrument Identifier:
SPE8ES24P1107
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4395.00
Base And Exercised Options Value:
4395.00
Base And All Options Value:
4395.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-02
Description:
8510730905!ADHESIVE
Naics Code:
325520: ADHESIVE MANUFACTURING
Product Or Service Code:
8040: ADHESIVES
Procurement Instrument Identifier:
SPE8ES23P1092
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6775.00
Base And Exercised Options Value:
6775.00
Base And All Options Value:
6775.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-24
Description:
8510097884!ADHESIVE
Naics Code:
325520: ADHESIVE MANUFACTURING
Product Or Service Code:
8040: ADHESIVES

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
746459.00
Total Face Value Of Loan:
746459.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-05
Type:
Referral
Address:
110 WRENTHAM DRIVE, LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-08-12
Type:
FollowUp
Address:
110 WRENTHAM DRIVE, LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-11-18
Type:
Planned
Address:
110 WRENTHAM DRIVE, LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-02-27
Type:
Referral
Address:
4510 MORGAN PLACE, LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-04-03
Type:
Planned
Address:
110 WRENTHAM DR, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$746,459
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$746,459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$756,080.03
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $746,459

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State