Name: | HYDROTECH SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1982 (42 years ago) |
Entity Number: | 800481 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 13 GREEN MTN DR, COHOES, NY, United States, 12047 |
Principal Address: | 13 GREEN MOUNTAIN DR, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HYDROTECH SYSTEMS, LTD., MISSISSIPPI | 515313 | MISSISSIPPI |
Headquarter of | HYDROTECH SYSTEMS, LTD., MISSISSIPPI | 592611 | MISSISSIPPI |
Headquarter of | HYDROTECH SYSTEMS, LTD., MINNESOTA | 1c1f8a1c-b8d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | HYDROTECH SYSTEMS, LTD., COLORADO | 19931050291 | COLORADO |
Headquarter of | HYDROTECH SYSTEMS, LTD., RHODE ISLAND | 000067617 | RHODE ISLAND |
Headquarter of | HYDROTECH SYSTEMS, LTD., CONNECTICUT | 1039233 | CONNECTICUT |
Headquarter of | HYDROTECH SYSTEMS, LTD., ILLINOIS | CORP_68097681 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XTN1UKHFFVT3 | 2024-11-14 | 13 GREEN MOUNTAIN DR, COHOES, NY, 12047, 4807, USA | PO BOX 648, COHOES, NY, 12047, 4807, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | HYDROTECH SYSTEMS LTD |
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-17 |
Initial Registration Date | 2001-07-17 |
Entity Start Date | 1982-10-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332999 |
Product and Service Codes | 4610 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBIN M CUDDEY |
Role | CONTROLLER |
Address | 13 GREEN MTN. DR., COHOES, NY, 12047, 4807, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVE KEIM |
Role | VP OF SALES & MARKETING |
Address | 13 GREEN MTN. DR., COHOES, NY, 12047, USA |
Title | ALTERNATE POC |
Name | DAVE KEIM |
Address | 13 GREEN MTN. DR., COHOES, NY, 12047, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
09AM4 | Active | U.S./Canada Manufacturer | 1997-04-17 | 2024-03-07 | 2028-11-17 | 2024-11-14 | |||||||||||||||
|
POC | DAVE KEIM |
Phone | +1 518-783-0038 |
Fax | +1 518-783-0474 |
Address | 13 GREEN MOUNTAIN DR, COHOES, NY, 12047 4807, 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 |
---|
Name | Role | Address |
---|---|---|
KENNETH L. ELLIS | Chief Executive Officer | 13 GREEN MOUNTAIN DR, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
HYDROTECH SYSTEMS, LTD. | DOS Process Agent | 13 GREEN MTN DR, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-15 | 2020-11-04 | Address | 13 GREEN MOUNTAIN DRIVE, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2012-10-11 | 2019-04-15 | Address | 13 GREEN MOUNTAIN DR., COHOES, NY, 12047, USA (Type of address: Service of Process) |
2002-09-26 | 2012-10-11 | Address | ATTN HERBERT S ELLIS, 13 GREEN MTN DR, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2002-09-26 | 2012-10-11 | Address | 13 GREEN MTN DR, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2012-10-11 | Address | 13 GREEN MTN DR, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1998-10-01 | 2002-09-26 | Address | 1 AQUATIC CENTER, COHOES, NY, 12047, 0648, USA (Type of address: Chief Executive Officer) |
1998-10-01 | 2002-09-26 | Address | ATTN HERBERT S ELLIS, 1 AQUATIC CENTER PO BOX 648, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1998-10-01 | 2002-09-26 | Address | 1 AQUATIC CENTER, COHOES, NY, 12047, 0648, USA (Type of address: Principal Executive Office) |
1994-02-15 | 1998-10-01 | Address | ONE AQUATIC CENTER, P.O. BOX 648, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1993-10-08 | 1998-10-01 | Address | ONE AQUATIC CENTER, PO BOX 648, COHOES, NY, 12047, 0648, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116001700 | 2022-11-16 | BIENNIAL STATEMENT | 2022-10-01 |
201104061069 | 2020-11-04 | BIENNIAL STATEMENT | 2020-10-01 |
190415060362 | 2019-04-15 | BIENNIAL STATEMENT | 2018-10-01 |
161207006728 | 2016-12-07 | BIENNIAL STATEMENT | 2016-10-01 |
141020006554 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121011006344 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101104003154 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
081107002551 | 2008-11-07 | BIENNIAL STATEMENT | 2008-10-01 |
061017002857 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
041206002141 | 2004-12-06 | BIENNIAL STATEMENT | 2004-10-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W911S210P0013 | 2009-12-02 | 2010-01-06 | 2010-01-06 | |||||||||||||||||||||||||||
|
Obligated Amount | 7812.70 |
Current Award Amount | 7812.70 |
Potential Award Amount | 7812.70 |
Description
Title | REPLACEMENT GRATING |
NAICS Code | 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING |
Product and Service Codes | 1290: MISC FIRE CONT EQUIPMENT |
Recipient Details
Recipient | HYDROTECH SYSTEMS, LTD. |
UEI | XTN1UKHFFVT3 |
Legacy DUNS | 108685793 |
Recipient Address | UNITED STATES, 1 AQUATIC CENTER, COHOES, ALBANY, NEW YORK, 120474807 |
Unique Award Key | CONT_AWD_W911SD11P0289_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Current Award Amount | 17500.00 |
Potential Award Amount | 17500.00 |
Description
Title | REPAIR WAVE GENERATOR |
NAICS Code | 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE |
Product and Service Codes | J099: MAINT-REP OF MISC EQ |
Recipient Details
Recipient | HYDROTECH SYSTEMS, LTD. |
UEI | XTN1UKHFFVT3 |
Legacy DUNS | 108685793 |
Recipient Address | UNITED STATES, 13 GREEN MOUNTAIN DR, COHOES, ALBANY, NEW YORK, 120474807 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309200921 | 0213100 | 2005-09-20 | 13 GREEN MOUNTAIN DRIVE, COHOES, NY, 12047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2005-10-28 |
Abatement Due Date | 2005-11-16 |
Current Penalty | 962.5 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 I01 |
Issuance Date | 2005-10-28 |
Abatement Due Date | 2005-11-16 |
Current Penalty | 770.0 |
Initial Penalty | 1100.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2005-10-28 |
Abatement Due Date | 2005-12-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2005-10-28 |
Abatement Due Date | 2005-12-07 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 L04 III |
Issuance Date | 2005-10-28 |
Abatement Due Date | 2005-12-07 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State