Search icon

RUSSELL PLASTICS TECHNOLOGY COMPANY, INC.

Company Details

Name: RUSSELL PLASTICS TECHNOLOGY COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1982 (42 years ago)
Entity Number: 804144
ZIP code: 98204
County: Suffolk
Place of Formation: Delaware
Principal Address: 11323 Commando Road West, #101, Everett, WA, United States, 98204

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUSSELL PLASTICS TECH - NOT A H & W PLAN, NOT COVERED UNDER ERISA, THEREFORE THIS IS FINAL 5500 FILING 2013 112621497 2014-09-11 RUSSELL PLASTICS TECHNOLOGY COMPANY INC 129
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 6312263700
Plan sponsor’s mailing address 521 WEST HOFFMAN AVE, LINDENHURST, NY, 11757
Plan sponsor’s address 521 WEST HOFFMAN AVE, LINDENHURST, NY, 11757

Number of participants as of the end of the plan year

Active participants 112
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing DONNA MORALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-11
Name of individual signing ALEXANDER BOZZA
Valid signature Filed with authorized/valid electronic signature
RUSSELL PLASTICS TECH 2012 112621497 2013-09-10 RUSSELL PLASTICS TECHNOLOGY COMPANY INC. 128
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 6312263700
Plan sponsor’s mailing address 521 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Plan sponsor’s address 521 WEST HOFFMAN AVE., LINDENHURST, NY, 11757

Number of participants as of the end of the plan year

Active participants 112
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-10
Name of individual signing DONNA MORALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-10
Name of individual signing ALEXANDER BOZZA
Valid signature Filed with authorized/valid electronic signature
RUSSELL PLASTICS TECH 2011 112621497 2012-04-30 RUSSELL PLASTICS TECHNOLOGY COMPANY INC. 118
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 6312263700
Plan sponsor’s mailing address 521 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Plan sponsor’s address 521 WEST HOFFMAN AVE., LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112621497
Plan administrator’s name RUSSELL PLASTICS TECHNOLOGY COMPANY INC.
Plan administrator’s address 521 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Administrator’s telephone number 6312263700

Number of participants as of the end of the plan year

Active participants 128
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-04-30
Name of individual signing DONNA MORALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-30
Name of individual signing ALEXANDER BOZZA
Valid signature Filed with authorized/valid electronic signature
RUSSELL PLASTICS TECH 2010 112621497 2011-10-13 RUSSELL PLASTICS TECHNOLOGY COMPANY INC. 124
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 326100
Sponsor’s telephone number 6312263700
Plan sponsor’s mailing address 521 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Plan sponsor’s address 521 WEST HOFFMAN AVE., LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 112621497
Plan administrator’s name RUSSELL PLASTICS TECHNOLOGY COMPANY INC.
Plan administrator’s address 521 WEST HOFFMAN AVE., LINDENHURST, NY, 11757
Administrator’s telephone number 6312263700

Number of participants as of the end of the plan year

Active participants 118
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing DONNA MORALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing ALEXANDER BOZZA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
RUSSELL PLASTICS TECHNOLOGY COMPANY, INC. DOS Process Agent 11323 Commando Road West, #101, Everett, WA, United States, 98204

Chief Executive Officer

Name Role Address
MARK GOSS Chief Executive Officer 11323 COMMANDO ROAD WEST, #101, EVERETT, WA, United States, 98204

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1144 NW 53RD, SEATTLE, WA, 98107, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 11323 COMMANDO ROAD WEST, #101, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-11-01 Address 11323 COMMANDO ROAD WEST, #101, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-11 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-11 2023-09-11 Address 1144 NW 53RD, SEATTLE, WA, 98107, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-11-01 Address 1144 NW 53RD, SEATTLE, WA, 98107, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 11323 COMMANDO ROAD WEST, #101, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035066 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230911002414 2023-09-11 BIENNIAL STATEMENT 2022-11-01
SR-11964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11963 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150318006324 2015-03-18 BIENNIAL STATEMENT 2014-11-01
121108006623 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101117002379 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081023002991 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061027002334 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041213002426 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0006 2008-08-27 2008-12-15 2008-12-15
Unique Award Key CONT_AWD_0006_9700_N0016404D8719_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 81000.00
Current Award Amount 81000.00
Potential Award Amount 81000.00

Description

Title POLARIZER RADOMES P/N 927431-1
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient RUSSELL PLASTICS TECHNOLOGY CO INC
UEI MVANNDVVUQQ4
Recipient Address UNITED STATES, 521 WEST HOFFMAN AVENUE, LINDENHURST, SUFFOLK, NEW YORK, 11757
PO AWARD SPM7A508M2572 2008-07-11 2008-11-28 2008-11-28
Unique Award Key CONT_AWD_SPM7A508M2572_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508073873!MAST
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient RUSSELL PLASTICS TECHNOLOGY CO INC
UEI MVANNDVVUQQ4
Legacy DUNS 030275689
Recipient Address UNITED STATES, 521 W HOFFMAN AVE, LINDENHURST, 117574052
PO AWARD SPM7A408M0935 2008-04-16 2008-09-17 2008-09-17
Unique Award Key CONT_AWD_SPM7A408M0935_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507359093!MAST
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient RUSSELL PLASTICS TECHNOLOGY CO INC
UEI MVANNDVVUQQ4
Legacy DUNS 030275689
Recipient Address UNITED STATES, 521 W HOFFMAN AVE, LINDENHURST, 117574052
PURCHASE ORDER AWARD SPM7A508M1855 2008-04-16 2008-09-17 2008-09-17
Unique Award Key CONT_AWD_SPM7A508M1855_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13780.00
Current Award Amount 13780.00
Potential Award Amount 13780.00

Description

Title 4507357626!MAST
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient RUSSELL PLASTICS TECHNOLOGY CO INC
UEI MVANNDVVUQQ4
Legacy DUNS 030275689
Recipient Address UNITED STATES, 521 W HOFFMAN AVE, LINDENHURST, SUFFOLK, NEW YORK, 117574052
DELIVERY ORDER AWARD 0001 2007-10-22 2008-05-15 2012-09-30
Unique Award Key CONT_AWD_0001_9700_W58RGZ08D0021_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 636000.00
Current Award Amount 636000.00
Potential Award Amount 636000.00

Description

Title FILTER, BODY FLUID
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1650: AIRCRAFT HYDRAULIC VACUUM DE-ICING

Recipient Details

Recipient RUSSELL PLASTICS TECHNOLOGY CO INC
UEI MVANNDVVUQQ4
Legacy DUNS 030275689
Recipient Address UNITED STATES, 521 W HOFFMAN AVE, LINDENHURST, SUFFOLK, NEW YORK, 117574052
DELIVERY ORDER AWARD 0003 2007-10-18 2009-05-31 2010-10-30
Unique Award Key CONT_AWD_0003_9700_W58RGZ05D0544_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 507500.00
Current Award Amount 507500.00
Potential Award Amount 507500.00

Description

Title HELICOPTER ROTOR BLADES-DRIVE MECH
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1615: HELICOPTER ROTOR BLADES-DRIVE MECH

Recipient Details

Recipient RUSSELL PLASTICS TECHNOLOGY CO INC
UEI MVANNDVVUQQ4
Legacy DUNS 030275689
Recipient Address UNITED STATES, 521 W HOFFMAN AVE, LINDENHURST, SUFFOLK, NEW YORK, 11757
No data IDV W58RGZ08D0021 2007-10-10 No data No data
Unique Award Key CONT_IDV_W58RGZ08D0021_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title FILTER BODY FLUID
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1650: AIRCRAFT HYDRAULIC VACUUM DE-ICING

Recipient Details

Recipient RUSSELL PLASTICS TECHNOLOGY CO INC
UEI MVANNDVVUQQ4
Legacy DUNS 030275689
Recipient Address UNITED STATES, 521 W HOFFMAN AVE, LINDENHURST, SUFFOLK, NEW YORK, 117574052
DELIVERY ORDER AWARD 0005 2009-09-29 2010-05-31 2010-05-31
Unique Award Key CONT_AWD_0005_9700_W58RGZ06D0292_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 157632.00
Current Award Amount 157632.00
Potential Award Amount 157632.00

Description

Title ORDER UNDER IDIQ CONTRACT FOR CH47 SPARES.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1615: HELICOPTER ROTOR BLADES-DRIVE MECH

Recipient Details

Recipient RUSSELL PLASTICS TECHNOLOGY CO INC
UEI MVANNDVVUQQ4
Legacy DUNS 030275689
Recipient Address UNITED STATES, 521 W HOFFMAN AVE, LINDENHURST, SUFFOLK, NEW YORK, 11757
DELIVERY ORDER AWARD 0004 2008-11-14 2009-09-09 2009-09-09
Unique Award Key CONT_AWD_0004_9700_W58RGZ06D0292_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 189612.20
Current Award Amount 189612.20
Potential Award Amount 189612.20

Description

Title SUMP, ASSY, TRANSMISS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1615: HELICOPTER ROTOR BLADES-DRIVE MECH

Recipient Details

Recipient RUSSELL PLASTICS TECHNOLOGY CO INC
UEI MVANNDVVUQQ4
Legacy DUNS 030275689
Recipient Address UNITED STATES, 521 W HOFFMAN AVE, LINDENHURST, SUFFOLK, NEW YORK, 11757
PO AWARD SPM7MC09M0071 2008-10-08 2009-02-25 2009-02-25
Unique Award Key CONT_AWD_SPM7MC09M0071_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508842588!MAST
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient RUSSELL PLASTICS TECHNOLOGY CO INC
UEI MVANNDVVUQQ4
Legacy DUNS 030275689
Recipient Address UNITED STATES, 521 W HOFFMAN AVE, LINDENHURST, 117574052

Date of last update: 17 Mar 2025

Sources: New York Secretary of State