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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BDP INDUSTRIES, INC., COLORADO | 20241038662 | COLORADO |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN | 2022 | 141611681 | 2024-02-14 | BDP INDUSTRIES, INC. | 76 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
BDP INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN | 2021 | 141611681 | 2023-02-02 | BDP INDUSTRIES, INC. | 65 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-01-16 |
Name of individual signing | ALBERT J. SCHMIDT |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ALBERT J SCHMIDT | Chief Executive Officer | PO BOX 118, 354 ROUTE 29, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 Warren Street, 354 ROUTE 28, GLENS FALLS, NY, United States, 12801 |
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) |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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