Search icon

MANSON TOOL & SUPPLY CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANSON TOOL & SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1950 (75 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 64484
ZIP code: 10594
County: New York
Place of Formation: New York
Address: 732 COMMERCE ST., P.O. BOX 204, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD HAINES Chief Executive Officer 732 COMMERCE STREET, PO BOX 204, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 732 COMMERCE ST., P.O. BOX 204, THORNWOOD, NY, United States, 10594

Unique Entity ID

CAGE Code:
0XWM1
UEI Expiration Date:
2020-07-11

Business Information

Activation Date:
2019-05-14
Initial Registration Date:
2000-05-15

Commercial and government entity program

CAGE number:
0XWM1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-06
CAGE Expiration:
2025-06-05
SAM Expiration:
2021-11-30

Contact Information

POC:
RONALD HAINES
Corporate URL:
https://www.mansontool.com

History

Start date End date Type Value
1998-01-20 2023-09-19 Address 732 COMMERCE STREET, PO BOX 204, THORNWOOD, NY, 10594, 0204, USA (Type of address: Chief Executive Officer)
1995-02-02 1998-01-20 Address % MANSON TOOL & SUPPLY CO INC., 732 COMMERCE ST. P.O. BOX 204, THORNWOOD, NY, 10594, 0204, USA (Type of address: Chief Executive Officer)
1995-02-02 2023-09-19 Address 732 COMMERCE ST., P.O. BOX 204, THORNWOOD, NY, 10594, 0204, USA (Type of address: Service of Process)
1952-04-21 1995-02-02 Address 225 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1950-01-26 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919001312 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
140303002201 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120127002039 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100209002518 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080104002972 2008-01-04 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912NW17P0039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22677.43
Base And Exercised Options Value:
22677.43
Base And All Options Value:
22677.43
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-12-29
Description:
SINGLE MASTER SR1 SYSTEM AND GAGES
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5220: INSPECTION GAGES AND PRECISION LAYOUT TOOLS
Procurement Instrument Identifier:
SPMYM417P0089
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3211.91
Base And Exercised Options Value:
3211.91
Base And All Options Value:
3211.91
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-11-30
Description:
PCD SINGLE FLUTE
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
5133: DRILL BITS, COUNTERBORES, AND COUNTERSINKS: HAND AND MACHINE
Procurement Instrument Identifier:
SPMYM416M0706
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7552.61
Base And Exercised Options Value:
7552.61
Base And All Options Value:
7552.61
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-18
Description:
COMPRESSION BITS
Naics Code:
333991: POWER-DRIVEN HANDTOOL MANUFACTURING
Product Or Service Code:
5130: HAND TOOLS, POWER DRIVEN

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State