Search icon

BDP INDUSTRIES, INC.

Headquarter

Company Details

Name: BDP INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1978 (46 years ago)
Entity Number: 522455
ZIP code: 12801
County: Washington
Place of Formation: New York
Address: 68 Warren Street, 354 ROUTE 28, GLENS FALLS, NY, United States, 12801
Principal Address: 354 ROUTE 29, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BDP INDUSTRIES, INC., COLORADO 20241038662 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JNSJUKNFAKK6 2024-08-07 354 STATE ROUTE 29, GREENWICH, NY, 12834, 4518, USA PO BOX 118, GREENWICH, NY, 12834, USA

Business Information

URL WWW.BDPINDUSTRIES.COM
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-08-10
Initial Registration Date 2004-09-13
Entity Start Date 1978-11-20
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 333310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALBERT J SCHMIDT
Role PRESIDENT
Address 354 ROUTE 29, GREENWICH, NY, 12834, USA
Title ALTERNATE POC
Name JOSHUA HALLENBECK
Role CONTROLLER
Address 354 ROUTE 29, GREENWICH, NY, 12834, 0118, USA
Government Business
Title PRIMARY POC
Name ALBERT J SCHMIDT
Role PRESIDENT
Address 354 ROUTE 29, GREENWICH, NY, 12834, USA
Title ALTERNATE POC
Name ALBERT J SCHMIDT
Role PRESIDENT
Address 354 ROUTE 29, GREENWICH, NY, 12834, 0118, USA
Past Performance
Title PRIMARY POC
Name JOSHUA HALLENBECK
Role CONTROLLER
Address 354 ROUTE 29, GREENWICH, NY, 12834, 0118, USA
Title ALTERNATE POC
Name ALBERT J SCHMIDT
Role PRESIDENT
Address 354 ROUTE 29, GREENWICH, NY, 12834, 0118, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30ZL0 Active U.S./Canada Manufacturer 2004-09-13 2024-07-02 2029-07-02 2025-06-28

Contact Information

POC ALBERT J. SCHMIDT
Phone +1 518-695-6851
Fax +1 518-695-5417
Address 354 STATE ROUTE 29, GREENWICH, NY, 12834 4518, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2023 141611681 2025-03-12 BDP INDUSTRIES, INC. 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 5186956851
Plan sponsor’s address P.O. BOX 118, GREENWICH, NY, 12834
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2022 141611681 2024-02-14 BDP INDUSTRIES, INC. 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 5186956851
Plan sponsor’s address P.O. BOX 118, GREENWICH, NY, 12834
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2021 141611681 2023-02-02 BDP INDUSTRIES, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 5186956851
Plan sponsor’s address P.O. BOX 118, GREENWICH, NY, 128340118

Signature of

Role Plan administrator
Date 2023-01-16
Name of individual signing ALBERT J. SCHMIDT
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2020 141611681 2022-02-02 BDP INDUSTRIES, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 5186956851
Plan sponsor’s address P.O. BOX 118, GREENWICH, NY, 128340118

Signature of

Role Plan administrator
Date 2022-01-24
Name of individual signing ALBERT J. SCHMIDT
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2019 141611681 2021-02-08 BDP INDUSTRIES, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 5186956851
Plan sponsor’s address P.O. BOX 118, GREENWICH, NY, 128340118

Signature of

Role Plan administrator
Date 2021-01-18
Name of individual signing ALBERT J. SCHMIDT
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2018 141611681 2020-01-29 BDP INDUSTRIES, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 5186956851
Plan sponsor’s address P.O. BOX 118, GREENWICH, NY, 128340118

Signature of

Role Plan administrator
Date 2020-01-21
Name of individual signing ALBERT J. SCHMIDT
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2017 141611681 2019-02-02 BDP INDUSTRIES, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 5186956851
Plan sponsor’s address P.O. BOX 118, GREENWICH, NY, 128340118

Signature of

Role Plan administrator
Date 2019-01-04
Name of individual signing ALBERT J. SCHMIDT
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2016 141611681 2018-02-07 BDP INDUSTRIES, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 5186956851
Plan sponsor’s address P.O. BOX 118, GREENWICH, NY, 128340118

Signature of

Role Plan administrator
Date 2018-01-10
Name of individual signing ALBERT J. SCHMIDT
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2015 141611681 2017-04-14 BDP INDUSTRIES, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 5186956851
Plan sponsor’s address P.O. BOX 118, GREENWICH, NY, 128340118

Signature of

Role Plan administrator
Date 2017-01-05
Name of individual signing ALBERT J. SCHMIDT

Chief Executive Officer

Name Role Address
ALBERT J SCHMIDT Chief Executive Officer PO BOX 118, 354 ROUTE 29, GREENWICH, NY, United States, 12834

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 Warren Street, 354 ROUTE 28, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2025-01-07 2025-01-07 Address PO BOX 118, 354 ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2023-02-01 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-12-17 2025-01-07 Address PO BOX 118, 354 ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2010-11-23 2014-12-17 Address PO BOX 118, 354 ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2010-11-23 2018-11-01 Address PO BOX 118, 354 ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
2010-11-23 2025-01-07 Address PO BOX 118, 354 ROUTE 28, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
1997-05-27 2010-11-23 Address ROUTE 29, P.O. BOX 118, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
1995-06-08 1997-05-27 Address 123 BROADWAY, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
1995-06-08 2010-11-23 Address PO BOX 118, ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
1995-06-08 2010-11-23 Address PO BOX 118, ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250107003089 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230119002138 2023-01-19 BIENNIAL STATEMENT 2022-11-01
181101006099 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161108006077 2016-11-08 BIENNIAL STATEMENT 2016-11-01
20160811078 2016-08-11 ASSUMED NAME CORP INITIAL FILING 2016-08-11
141217006081 2014-12-17 BIENNIAL STATEMENT 2014-11-01
121206006033 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101123002491 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081110002892 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061108002901 2006-11-08 BIENNIAL STATEMENT 2006-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD10P0510 2010-09-21 2010-10-15 2010-10-15
Unique Award Key CONT_AWD_W911SD10P0510_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5361.18
Current Award Amount 5361.18
Potential Award Amount 5361.18

Description

Title RPLC (2) BELTS AND AIR PRESSURE REGULATORS
NAICS Code 221320: SEWAGE TREATMENT FACILITIES
Product and Service Codes 3030: BELTING DRIVE BELTS FAN BELTS & ACC

Recipient Details

Recipient BDP INDUSTRIES INC
UEI JNSJUKNFAKK6
Legacy DUNS 083383112
Recipient Address UNITED STATES, 354 RTE 29, GREENWICH, WASHINGTON, NEW YORK, 128340000
DCA AWARD DJBP021100000007 2011-09-13 2012-05-13 2012-05-13
Unique Award Key CONT_AWD_DJBP021100000007_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 REPLACE BELT FILTER PRESS FOR FCI OTISVILLE
NAICS Code 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 4630: SEWAGE TREATMENT EQUIPMENT

Recipient Details

Recipient BDP INDUSTRIES INC
UEI JNSJUKNFAKK6
Legacy DUNS 083383112
Recipient Address UNITED STATES, 354 RTE 29, GREENWICH, 128340118
PURCHASE ORDER AWARD W911SD12P0206 2012-05-23 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_W911SD12P0206_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7339.46
Current Award Amount 7339.46
Potential Award Amount 7339.46

Description

Title BDP INDUSTRIES SERVICE CALL
NAICS Code 221320: SEWAGE TREATMENT FACILITIES
Product and Service Codes 4630: SEWAGE TREATMENT EQUIPMENT

Recipient Details

Recipient BDP INDUSTRIES INC
UEI JNSJUKNFAKK6
Legacy DUNS 083383112
Recipient Address UNITED STATES, 354 STATE RTE 29, GREENWICH, WASHINGTON, NEW YORK, 128340118

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1038538 Interstate 2023-06-13 18000 2021 6 6 Private(Property)
Legal Name BDP INDUSTRIES INC
DBA Name -
Physical Address 354 STATE ROUTE 29, GREENWICH, NY, 12834, US
Mailing Address PO BOX 118, GREENWICH, NY, 12834, US
Phone (518) 695-6851
Fax (518) 695-5417
E-mail SUE@BDPINDUSTRIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
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

Inspections

Unique report number of the inspection 0704000182
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-10-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 95063MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GY8KDA11005
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State