Name: | AUTOMATED PRODUCTION EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1979 (46 years ago) |
Entity Number: | 570738 |
ZIP code: | 33037 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 BLACKWATER, KEY LARGO, FL, United States, 33037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FQ17CWGGYKN4 | 2025-04-08 | 2 N BLACKWATER LN, KEY LARGO, FL, 33037, 2900, USA | 2 NORTH BLACKWATER LN, KEY LARGO, FL, 33037, 2900, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.ape.com |
Congressional District | 28 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-10 |
Initial Registration Date | 2001-07-10 |
Entity Start Date | 1979-07-01 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 333992, 334419, 811210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATHY CESTER |
Address | 2 NORTH BLACKWATER LANE, KEY LARGO, FL, 33037, USA |
Title | ALTERNATE POC |
Name | KATHY CESTER |
Address | PO BOX 66, YAPHANK, NY, 11980, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATHY CESTER |
Address | 2 NORTH BLACKWATER LANE, KEY LARGO, FL, 33037, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | KATHY CESTER |
Address | 3661 HORSEBLOCK RD # N, MEDFORD, NY, 11763, USA |
Name | Role | Address |
---|---|---|
WILLIAM E SCHEU | Chief Executive Officer | 2 BLACKWATER, KEY LARGO, FL, United States, 33037 |
Name | Role | Address |
---|---|---|
WILLIAM E SCHEU | DOS Process Agent | 2 BLACKWATER, KEY LARGO, FL, United States, 33037 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-25 | 2005-10-04 | Address | 298 BUTTONWOOD DR, KEY LARGO, FL, 33037, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2005-10-04 | Address | 298 BUTTONWOOD DR., KEY LARGO, FL, 33037, USA (Type of address: Principal Executive Office) |
1993-09-30 | 1997-07-11 | Address | 142 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1993-09-30 | 2001-07-25 | Address | 142 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2005-10-04 | Address | 142 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
1979-07-23 | 1993-09-30 | Address | 466 MAIN ST., PO BOX 608, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
1979-07-23 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190416109 | 2019-04-16 | ASSUMED NAME LLC INITIAL FILING | 2019-04-16 |
070802002773 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
051004002500 | 2005-10-04 | BIENNIAL STATEMENT | 2005-07-01 |
010725002435 | 2001-07-25 | BIENNIAL STATEMENT | 2001-07-01 |
970711002335 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
930930002517 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
A592560-4 | 1979-07-23 | CERTIFICATE OF INCORPORATION | 1979-07-23 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | SPM7A108V3254 | 2008-06-17 | 2008-07-07 | 2008-07-07 | |||||||||||||||||||||||||||
|
Title | 4507874268!REWORK ST |
NAICS Code | 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING |
Product and Service Codes | 4940: MISC MAINT EQ |
Recipient Details
Recipient | AUTOMATED PRODUCTION EQUIPMENT CORP. |
UEI | FQ17CWGGYKN4 |
Legacy DUNS | 089395057 |
Recipient Address | UNITED STATES, 3661 HORSEBLOCK RD # N, MEDFORD, 117633280 |
Unique Award Key | CONT_AWD_SPM7M208M4720_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4507319639!BOTTLE FL |
NAICS Code | 327213: GLASS CONTAINER MANUFACTURING |
Product and Service Codes | 8125: BOTTLES AND JARS |
Recipient Details
Recipient | AUTOMATED PRODUCTION EQUIPMENT CORP. |
UEI | FQ17CWGGYKN4 |
Legacy DUNS | 089395057 |
Recipient Address | UNITED STATES, 3661 HORSEBLOCK RD # N, MEDFORD, 117633280 |
Unique Award Key | CONT_AWD_SPM7M108VA745_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 3757.00 |
Current Award Amount | 3757.00 |
Potential Award Amount | 3757.00 |
Description
Title | 4506923274!FILTER,SO |
NAICS Code | 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING |
Product and Service Codes | 4330: CENTRIFUGALS SEPARATORS & FILTERS |
Recipient Details
Recipient | AUTOMATED PRODUCTION EQUIPMENT CORP. |
UEI | FQ17CWGGYKN4 |
Legacy DUNS | 089395057 |
Recipient Address | UNITED STATES, 3661 HORSEBLOCK RD # N, MEDFORD, SUFFOLK, NEW YORK, 117633280 |
Unique Award Key | CONT_AWD_SPM8E308V0654_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4506721036!SOLDERING |
NAICS Code | 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING |
Product and Service Codes | 3439: MISC WELD SOLDER & BRAZING SUPPLY |
Recipient Details
Recipient | AUTOMATED PRODUCTION EQUIPMENT CORP. |
UEI | FQ17CWGGYKN4 |
Legacy DUNS | 089395057 |
Recipient Address | UNITED STATES, 3661 HORSEBLOCK RD # N, MEDFORD, 117633280 |
Unique Award Key | CONT_AWD_SPM7M108V8419_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4506581257!TUBING,GL |
NAICS Code | 327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS |
Product and Service Codes | 9340: GLASS FABRICATED MATERIALS |
Recipient Details
Recipient | AUTOMATED PRODUCTION EQUIPMENT CORP. |
UEI | FQ17CWGGYKN4 |
Legacy DUNS | 089395057 |
Recipient Address | UNITED STATES, 3661 HORSEBLOCK RD # N, MEDFORD, 117633280 |
Unique Award Key | CONT_AWD_W25G1V08P1621_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 1056.00 |
Current Award Amount | 1056.00 |
Potential Award Amount | 1056.00 |
Description
Title | FSC: MANP NAME: DONUT PAD PART NUMBER: 1343-0010 |
NAICS Code | 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS |
Product and Service Codes | 5975: ELECTRICAL HARDWARE AND SUPPLIES |
Recipient Details
Recipient | AUTOMATED PRODUCTION EQUIPMENT CORP. |
UEI | FQ17CWGGYKN4 |
Legacy DUNS | 089395057 |
Recipient Address | UNITED STATES, 3661 HORSEBLOCK RD # N, MEDFORD, SUFFOLK, NEW YORK, 117633280 |
Unique Award Key | CONT_AWD_SPM8E308V0304_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 32550.00 |
Current Award Amount | 32550.00 |
Potential Award Amount | 32550.00 |
Description
Title | 4506154123!SOLDERING |
NAICS Code | 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING |
Product and Service Codes | 3439: MISC WELD SOLDER & BRAZING SUPPLY |
Recipient Details
Recipient | AUTOMATED PRODUCTION EQUIPMENT CORP. |
UEI | FQ17CWGGYKN4 |
Legacy DUNS | 089395057 |
Recipient Address | UNITED STATES, 3661 HORSEBLOCK RD # N, MEDFORD, SUFFOLK, NEW YORK, 117633280 |
Unique Award Key | CONT_AWD_SPM8E308V0104_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 3962.00 |
Current Award Amount | 3962.00 |
Potential Award Amount | 3962.00 |
Description
Title | 4505863733!VALVE,PNE |
NAICS Code | 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING |
Product and Service Codes | 3439: MISC WELD SOLDER & BRAZING SUPPLY |
Recipient Details
Recipient | AUTOMATED PRODUCTION EQUIPMENT CORP. |
UEI | FQ17CWGGYKN4 |
Legacy DUNS | 089395057 |
Recipient Address | UNITED STATES, 3661 HORSEBLOCK RD # N, MEDFORD, SUFFOLK, NEW YORK, 117633280 |
Unique Award Key | CONT_AWD_SPM8E309V1469_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 3066.00 |
Current Award Amount | 3066.00 |
Potential Award Amount | 3066.00 |
Description
Title | 4511697213!SOLDERING-DESOLDERI |
NAICS Code | 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING |
Product and Service Codes | 3439: MISC WELD SOLDER & BRAZING SUPPLY |
Recipient Details
Recipient | AUTOMATED PRODUCTION EQUIPMENT CORP. |
UEI | FQ17CWGGYKN4 |
Legacy DUNS | 089395057 |
Recipient Address | UNITED STATES, 3661 HORSEBLOCK RD # N, MEDFORD, SUFFOLK, NEW YORK, 117633280 |
Unique Award Key | CONT_AWD_SPM8E309V1454_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4511676852!SOLDERING-DESOLDERI |
NAICS Code | 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING |
Product and Service Codes | 3439: MISC WELD SOLDER & BRAZING SUPPLY |
Recipient Details
Recipient | AUTOMATED PRODUCTION EQUIPMENT CORP. |
UEI | FQ17CWGGYKN4 |
Legacy DUNS | 089395057 |
Recipient Address | UNITED STATES, 3661 HORSEBLOCK RD # N, MEDFORD, 117633280 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | 73211898 | 1979-04-16 | 1245004 | 1983-07-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | None |
Standard Character Claim | No |
Mark Drawing Type | 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 26.15.02 - Plain single or multiple line polygons; Polygons (plain, single line), 26.15.13 - More than one polygon, 26.15.21 - Polygons that are completely or partially shaded |
Goods and Services
For | Electric Heater for Removing Insulating Coatings and for Circuit Removal and Replacement |
International Class(es) | 011 - Primary Class |
U.S Class(es) | 034 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Feb. 1978 |
Use in Commerce | Feb. 1978 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | Automated Production Equipment Corp. |
Owner Address | 142 Peconic Ave. Medford, NEW YORK UNITED STATES 11763 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Howard C. Miskin |
Correspondent Name/Address | HOWARD C MISKIN, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017 |
Prosecution History
Date | Description |
---|---|
1990-09-14 | CANCELLED SEC. 8 (6-YR) |
1983-07-12 | REGISTERED-PRINCIPAL REGISTER |
1983-04-19 | PUBLISHED FOR OPPOSITION |
1983-07-12 | REGISTERED-PRINCIPAL REGISTER |
1983-04-19 | PUBLISHED FOR OPPOSITION |
1983-03-14 | NOTICE OF PUBLICATION |
1983-03-07 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1980-01-08 | NON-FINAL ACTION MAILED |
1979-11-02 | ASSIGNED TO EXAMINER |
1979-08-06 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17721838 | 0214700 | 1986-09-24 | 142 PECONIC AVENUE, MEDFORD, NY, 11763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-09-25 |
Abatement Due Date | 1986-10-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 F04 I |
Issuance Date | 1986-09-25 |
Abatement Due Date | 1986-10-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1986-09-25 |
Abatement Due Date | 1986-10-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-09-25 |
Abatement Due Date | 1986-10-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1983-04-22 |
Case Closed | 1983-04-25 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-04-18 |
Case Closed | 1983-04-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State