Search icon

REYNOLDS TECH FABRICATORS, INC.

Company Details

Name: REYNOLDS TECH FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1979 (45 years ago)
Entity Number: 588456
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6895 KINNE STREET, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MUKYMSCWEAC7 2024-10-18 6895 KINNE ST, EAST SYRACUSE, NY, 13057, 1217, USA 6895 KINNE ST, EAST SYRACUSE, NY, 13057, 1217, USA

Business Information

Doing Business As REYNOLDS TECH FABRICATORS INC
URL http://www.reynoldstech.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-23
Initial Registration Date 2004-08-09
Entity Start Date 1978-09-30
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 326191, 326199, 332312, 332322, 332323, 332420, 332996, 333242, 333413, 333517, 337127

Points of Contacts

Electronic Business
Title PRIMARY POC
Name H. VINCENT REYNOLDS
Role PRESIDENT
Address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, 1217, USA
Title ALTERNATE POC
Name TODD WAY
Address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, 1217, USA
Government Business
Title PRIMARY POC
Name H. VINCENT REYNOLDS
Role PRESIDENT
Address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, 1217, USA
Title ALTERNATE POC
Name SHIRLEY WALSH
Address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA
Past Performance
Title PRIMARY POC
Name SHIRLEY WALSH
Address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA
Title ALTERNATE POC
Name JOSHUA HAAS
Role PROJECT ENGINEER
Address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3ZCK4 Active U.S./Canada Manufacturer 2004-08-10 2024-08-21 2029-08-21 2025-08-19

Contact Information

POC H. VINCENT REYNOLDS
Phone +1 315-437-0532
Fax +1 315-437-1390
Address 6895 KINNE ST, EAST SYRACUSE, NY, 13057 1217, 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
REYNOLDS TECH FABRICATORS, INC. PROFIT SHARING PLAN 2023 161134968 2025-01-15 REYNOLDS TECH FABRICATORS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-06-01
Business code 332900
Sponsor’s telephone number 3154370532
Plan sponsor’s address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057
REYNOLDS TECH FABRICATORS, INC. PROFIT SHARING PLAN 2021 161134968 2022-12-19 REYNOLDS TECH FABRICATORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-06-01
Business code 332900
Sponsor’s telephone number 3154370532
Plan sponsor’s address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057
REYNOLDS TECH FABRICATORS, INC. PROFIT SHARING PLAN 2020 161134968 2021-12-13 REYNOLDS TECH FABRICATORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-06-01
Business code 332900
Sponsor’s telephone number 3154370532
Plan sponsor’s address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057
REYNOLDS TECH FABRICATORS, INC. PROFIT SHARING PLAN 2019 161134968 2020-12-15 REYNOLDS TECH FABRICATORS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-06-01
Business code 332900
Sponsor’s telephone number 3154370532
Plan sponsor’s address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057
REYNOLDS TECH FABRICATORS, INC. PROFIT SHARING PLAN 2018 161134968 2019-12-16 REYNOLDS TECH FABRICATORS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-06-01
Business code 332900
Sponsor’s telephone number 3154370532
Plan sponsor’s address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057
REYNOLDS TECH FABRICATORS, INC. PROFIT SHARING PLAN 2017 161134968 2018-12-11 REYNOLDS TECH FABRICATORS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-06-01
Business code 332900
Sponsor’s telephone number 3154370532
Plan sponsor’s address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057
REYNOLDS TECH FABRICATORS, INC. PROFIT SHARING PLAN 2016 161134968 2018-01-11 REYNOLDS TECH FABRICATORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-06-01
Business code 332900
Sponsor’s telephone number 3154370532
Plan sponsor’s address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057
REYNOLDS TECH FABRICATORS, INC. PROFIT SHARING PLAN 2015 161134968 2017-01-05 REYNOLDS TECH FABRICATORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-06-01
Business code 332900
Sponsor’s telephone number 3154370532
Plan sponsor’s address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057
REYNOLDS TECH FABRICATORS, INC. PROFIT SHARING PLAN 2014 161134968 2015-11-30 REYNOLDS TECH FABRICATORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-06-01
Business code 332900
Sponsor’s telephone number 3154370532
Plan sponsor’s address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057
REYNOLDS TECH FABRICATORS, INC. PROFIT SHARING PLAN 2013 161134968 2014-12-09 REYNOLDS TECH FABRICATORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-06-01
Business code 332900
Sponsor’s telephone number 3154370532
Plan sponsor’s address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2014-12-09
Name of individual signing WENDY WALSH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6895 KINNE STREET, E SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
H. VINCENT REYNOLDS Chief Executive Officer 6895 KINNE STREET, E SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1997-10-15 2007-10-04 Address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-10-26 2007-10-04 Address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-10-26 2007-10-04 Address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-26 Address 6895 KINNE STREET, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-26 Address 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1992-11-05 1997-10-15 Address 6895 KINNE ST., E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1979-10-19 1994-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-19 1992-11-05 Address 113 MARIAN DR, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210916001812 2021-09-16 BIENNIAL STATEMENT 2021-09-16
20210331094 2021-03-31 ASSUMED NAME LLC INITIAL FILING 2021-03-31
151001006208 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131015006750 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111109002276 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091117002245 2009-11-17 BIENNIAL STATEMENT 2009-10-01
071004002305 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051201003168 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031014002398 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011108002787 2001-11-08 BIENNIAL STATEMENT 2001-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCSB134108SU0868 2008-09-19 2008-11-14 2009-11-14
Unique Award Key CONT_AWD_DOCSB134108SU0868_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title WET CHEMICAL BENCH
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient REYNOLDS TECH FABRICATORS, INC.
UEI MUKYMSCWEAC7
Legacy DUNS 095583910
Recipient Address UNITED STATES, 6895 KINNE ST, EAST SYRACUSE, 130571217
PURCHASE ORDER AWARD 1333ND23PNB680102 2023-02-24 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_1333ND23PNB680102_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 130894.00
Current Award Amount 130894.00
Potential Award Amount 130894.00

Description

Title MOD FOR NO COST TIME EXTENSION AND TO UPDATE SUBJECT MATTER
NAICS Code 332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product and Service Codes 5450: MISCELLANEOUS PREFABRICATED STRUCTURES

Recipient Details

Recipient REYNOLDS TECH FABRICATORS, INC
UEI MUKYMSCWEAC7
Recipient Address UNITED STATES, 6895 KINNE ST, EAST SYRACUSE, ONONDAGA, NEW YORK, 130571217
PURCHASE ORDER AWARD 1333ND25PNB680018 2024-11-22 2025-07-22 2025-07-22
Unique Award Key CONT_AWD_1333ND25PNB680018_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 58750.00
Current Award Amount 58750.00
Potential Award Amount 58750.00

Description

Title ACID WET BENCH
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient REYNOLDS TECH FABRICATORS, INC
UEI MUKYMSCWEAC7
Recipient Address UNITED STATES, 6895 KINNE ST, EAST SYRACUSE, ONONDAGA, NEW YORK, 130571217

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347593485 0215800 2024-07-02 6895 KINNE STREET, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-07-02
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-09-19
310748223 0215800 2007-04-17 6895 KINNE ST., EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-17
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2007-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2007-04-30
Abatement Due Date 2007-06-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-04-30
Abatement Due Date 2007-06-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2007-04-30
Abatement Due Date 2007-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01
302694062 0215800 2001-01-18 6895 KINNE ST, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-19
Emphasis S: AMPUTATIONS, L: METFORG
Case Closed 2001-05-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVC
Issuance Date 2001-01-24
Abatement Due Date 2001-02-26
Current Penalty 437.5
Initial Penalty 625.0
Nr Instances 5
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2001-01-24
Abatement Due Date 2001-02-02
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2001-01-24
Abatement Due Date 2001-02-26
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 20
Nr Exposed 10
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2001-01-24
Abatement Due Date 2001-02-26
Nr Instances 25
Nr Exposed 25
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2001-01-24
Abatement Due Date 2001-02-02
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-01-24
Abatement Due Date 2001-04-30
Current Penalty 437.5
Initial Penalty 625.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100253 E03 IIC2
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100253 E03 IIC3
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2001-01-24
Abatement Due Date 2001-03-30
Nr Instances 5
Nr Exposed 25
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 2001-01-24
Abatement Due Date 2001-03-30
Nr Instances 25
Nr Exposed 25
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 2001-01-24
Abatement Due Date 2001-02-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2001-01-24
Abatement Due Date 2001-02-26
Nr Instances 5
Nr Exposed 8
Gravity 01
101548683 0215800 1996-01-25 6895 KINNE ST, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-01-25
Case Closed 1996-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1996-03-13
Abatement Due Date 1996-03-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1996-03-13
Abatement Due Date 1996-03-26
Nr Instances 1
Nr Exposed 2
Gravity 01
12047205 0215800 1983-04-07 6616 JOY RD, East Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-07
Case Closed 1983-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-04-15
Abatement Due Date 1983-05-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1983-04-15
Abatement Due Date 1983-05-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-04-15
Abatement Due Date 1983-05-17
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-04-15
Abatement Due Date 1983-04-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1983-04-15
Abatement Due Date 1983-05-17
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-04-15
Abatement Due Date 1983-05-02
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1983-04-15
Abatement Due Date 1983-05-02
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1983-04-15
Abatement Due Date 1983-04-07
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1983-04-15
Abatement Due Date 1983-05-17
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-04-15
Abatement Due Date 1983-05-02
Nr Instances 4
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-04-15
Abatement Due Date 1983-05-17
Nr Instances 6
Citation ID 02010
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-04-15
Abatement Due Date 1983-04-18
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-04-15
Abatement Due Date 1983-04-18
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0483459 REYNOLDS TECH FABRICATORS, INC REYNOLDS TECH FABRICATORS INC MUKYMSCWEAC7 6895 KINNE ST, EAST SYRACUSE, NY, 13057-1217
Capabilities Statement Link -
Phone Number 315-437-0532
Fax Number 315-437-1390
E-mail Address vr@reynoldstech.com
WWW Page http://www.reynoldstech.com
E-Commerce Website -
Contact Person H. VINCENT REYNOLDS
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 3ZCK4
Year Established 1978
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333242
NAICS Code's Description Semiconductor Machinery Manufacturing
Buy Green Yes
Code 326191
NAICS Code's Description Plastics Plumbing Fixture Manufacturing
Buy Green Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332323
NAICS Code's Description Ornamental and Architectural Metal Work Manufacturing
Buy Green Yes
Code 332420
NAICS Code's Description Metal Tank (Heavy Gauge) Manufacturing
Buy Green Yes
Code 332996
NAICS Code's Description Fabricated Pipe and Pipe Fitting Manufacturing
Buy Green Yes
Code 333413
NAICS Code's Description Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
Buy Green Yes
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Buy Green Yes
Code 337127
NAICS Code's Description Institutional Furniture Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State