Name: | KEYTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1983 (42 years ago) |
Date of dissolution: | 31 Dec 2022 |
Entity Number: | 816560 |
ZIP code: | 16415 |
County: | Broome |
Place of Formation: | New York |
Address: | 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415 |
Shares Details
Shares issued 50000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
API TECHNOLOGIES CORP | DOS Process Agent | 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415 |
Name | Role | Address |
---|---|---|
ROBERT TAVARES | Chief Executive Officer | 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-04 | 2015-03-11 | Address | 3285 VETERAN'S HWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2013-02-04 | 2015-03-11 | Address | 3285 VETERANS MEM HWY STE 7, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2013-02-04 | 2015-03-11 | Address | 3285 VETERAN'S HWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2011-06-28 | 2013-02-04 | Address | 3285 VETERAN'S HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2013-02-04 | Address | 3285 VETERAN'S HWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2010-09-15 | 2013-02-04 | Address | 2200 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2010-09-15 | 2011-06-28 | Address | 2200 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2010-09-15 | 2011-06-28 | Address | 2200 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2010-09-15 | Address | 707 NORTH STREET, ENDICOTT, NY, 13761, USA (Type of address: Principal Executive Office) |
2007-02-08 | 2010-09-15 | Address | 707 NORTH STREET, ENDICOTT, NY, 13761, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229001193 | 2022-12-29 | CERTIFICATE OF MERGER | 2022-12-31 |
190123060107 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170124006166 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150311006054 | 2015-03-11 | BIENNIAL STATEMENT | 2015-01-01 |
130204002081 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110628002382 | 2011-06-28 | BIENNIAL STATEMENT | 2011-01-01 |
100915002270 | 2010-09-15 | BIENNIAL STATEMENT | 2010-01-01 |
070208002237 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050217002733 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030103002052 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | N0017308P1393 | 2008-09-09 | 2008-10-31 | 2008-10-31 | |||||||||||||||||||||||||||
|
Title | 71-2048-08 TRANSFORMER |
NAICS Code | 335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING |
Product and Service Codes | 6120: TRANSFORMERS - DISTRIB & POWER STA |
Recipient Details
Recipient | KEYTRONICS, INC. |
UEI | RYDCJ4514C86 |
Legacy DUNS | 055272942 |
Recipient Address | UNITED STATES, 707 NORTH ST, ENDICOTT, 137605011 |
Unique Award Key | CONT_AWD_SPM7A608V0665_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4508236911!TRANSFORM |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 5950: COILS AND TRANSFORMERS |
Recipient Details
Recipient | KEYTRONICS, INC. |
UEI | RYDCJ4514C86 |
Legacy DUNS | 055272942 |
Recipient Address | UNITED STATES, 707 NORTH ST, ENDICOTT, 137605011 |
Unique Award Key | CONT_AWD_SPM7M508V1663_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4508149223!TRANSFORM |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 5950: COILS AND TRANSFORMERS |
Recipient Details
Recipient | KEYTRONICS, INC. |
UEI | RYDCJ4514C86 |
Legacy DUNS | 055272942 |
Recipient Address | UNITED STATES, 707 NORTH ST, ENDICOTT, 137605011 |
Unique Award Key | CONT_AWD_SPM7M508M4354_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4508125936!TRANSFORM |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 5950: COILS AND TRANSFORMERS |
Recipient Details
Recipient | KEYTRONICS, INC. |
UEI | RYDCJ4514C86 |
Legacy DUNS | 055272942 |
Recipient Address | UNITED STATES, 707 NORTH ST, ENDICOTT, 137605011 |
Unique Award Key | CONT_AWD_SPM7A108V3494_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4508073159!TRANSFORM |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 5950: COILS AND TRANSFORMERS |
Recipient Details
Recipient | KEYTRONICS, INC. |
UEI | RYDCJ4514C86 |
Legacy DUNS | 055272942 |
Recipient Address | UNITED STATES, 707 NORTH ST, ENDICOTT, 137605011 |
Unique Award Key | CONT_AWD_SPM7A608M1436_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4508002670!TRANSFORM |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 5950: COILS AND TRANSFORMERS |
Recipient Details
Recipient | KEYTRONICS, INC. |
UEI | RYDCJ4514C86 |
Legacy DUNS | 055272942 |
Recipient Address | UNITED STATES, 707 NORTH ST, ENDICOTT, 137605011 |
Unique Award Key | CONT_IDV_SPM7A208D5N02_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 100000.00 |
Description
Title | 4600049714!TRANSFORMER,PULSE |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 5950: COILS AND TRANSFORMERS |
Recipient Details
Recipient | KEYTRONICS, INC. |
UEI | RYDCJ4514C86 |
Recipient Address | UNITED STATES, 707 NORTH ST, ENDICOTT, BROOME, NEW YORK, 137605011 |
Unique Award Key | CONT_AWD_SPM7A508C0055_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4507566990!TRANSFORM |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 5950: COILS AND TRANSFORMERS |
Recipient Details
Recipient | KEYTRONICS, INC. |
UEI | RYDCJ4514C86 |
Legacy DUNS | 055272942 |
Recipient Address | UNITED STATES, 707 NORTH ST, ENDICOTT, 137605011 |
Unique Award Key | CONT_AWD_0003_9700_SPM90505D7040_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 9394.00 |
Current Award Amount | 9394.00 |
Potential Award Amount | 9394.00 |
Description
Title | 4507305151!TRANSFORM |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 5950: COILS AND TRANSFORMERS |
Recipient Details
Recipient | KEYTRONICS, INC. |
UEI | RYDCJ4514C86 |
Legacy DUNS | 055272942 |
Recipient Address | UNITED STATES, 707 NORTH ST, ENDICOTT, BROOME, NEW YORK, 137605011 |
Unique Award Key | CONT_AWD_W25G1V08P3427_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 600.00 |
Current Award Amount | 600.00 |
Potential Award Amount | 600.00 |
Description
Title | POWER SFORMER |
NAICS Code | 335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING |
Product and Service Codes | 5950: COILS AND TRANSFORMERS |
Recipient Details
Recipient | KEYTRONICS, INC. |
UEI | RYDCJ4514C86 |
Legacy DUNS | 055272942 |
Recipient Address | UNITED STATES, 707 NORTH ST, ENDICOTT, BROOME, NEW YORK, 137605011 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18148759 | 0215800 | 1988-08-30 | 707 NORTH STREET, ENDICOTT, NY, 13760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71672323 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-10-05 |
Abatement Due Date | 1989-01-04 |
Current Penalty | 192.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 45 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 F04 II |
Issuance Date | 1988-10-05 |
Abatement Due Date | 1988-10-24 |
Current Penalty | 192.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 45 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H02 II |
Issuance Date | 1988-10-05 |
Abatement Due Date | 1988-11-07 |
Current Penalty | 192.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 45 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-04-09 |
Case Closed | 1984-05-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1984-04-18 |
Abatement Due Date | 1984-04-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1984-04-18 |
Abatement Due Date | 1984-04-27 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100107 B06 |
Issuance Date | 1984-04-18 |
Abatement Due Date | 1984-04-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1984-04-18 |
Abatement Due Date | 1984-04-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1984-04-18 |
Abatement Due Date | 1984-04-27 |
Nr Instances | 2 |
Nr Exposed | 7 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1984-04-18 |
Abatement Due Date | 1984-04-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1982-11-17 |
Case Closed | 1982-11-17 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-08-24 |
Case Closed | 1977-10-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1977-09-09 |
Abatement Due Date | 1977-09-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q03 |
Issuance Date | 1977-09-09 |
Abatement Due Date | 1977-09-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1977-09-09 |
Abatement Due Date | 1977-10-12 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-09-09 |
Abatement Due Date | 1977-09-19 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State