Search icon

TECH PRODUCTS, INC.

Headquarter

Company Details

Name: TECH PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1948 (77 years ago)
Entity Number: 81761
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 105 WILLOW AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TECH PRODUCTS, INC., KENTUCKY 0957865 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MRZENGBGVE43 2025-05-01 105 WILLOW AVE, STATEN ISLAND, NY, 10305, 1814, USA 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305, 1896, USA

Business Information

URL http://www.TechProducts.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2009-06-30
Entity Start Date 1948-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325211, 326199, 332119, 332313, 332322, 332999, 339950, 339999
Product and Service Codes 6330, 9905, K022

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL D O'CONNOR
Role VICE PRESIDENT
Address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305, 1814, USA
Title ALTERNATE POC
Name DANIEL D. O'CONNOR
Role VICE PRESIDENT OF SALES AND MARKETING
Address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305, 1814, USA
Government Business
Title PRIMARY POC
Name DANIEL D O'CONNOR
Role VICE PRESIDENT
Address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305, 1814, USA
Title ALTERNATE POC
Name DANIEL D O'CONNOR
Address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305, 1814, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KEW3 Active U.S./Canada Manufacturer 2009-07-06 2024-05-23 2029-05-22 2025-05-01

Contact Information

POC DANIEL D. O'CONNOR
Phone +1 718-442-4900
Fax +1 718-442-2124
Address 105 WILLOW AVE, STATEN ISLAND, NY, 10305 1814, 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
TECH PRODUCTS, INC. 401K & PROFIT SHARING PLAN 2023 135579222 2024-07-30 TECH PRODUCTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332110
Sponsor’s telephone number 7184424900
Plan sponsor’s address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ROBERT ROSENBAUM
TECH PRODUCTS, INC. 401K & PROFIT SHARING PLAN 2022 135579222 2023-09-21 TECH PRODUCTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332110
Sponsor’s telephone number 7184424900
Plan sponsor’s address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing ROBERT ROSENBAUM
TECH PRODUCTS, INC. 401K & PROFIT SHARING PLAN 2022 135579222 2023-08-16 TECH PRODUCTS, INC. 27
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332110
Sponsor’s telephone number 7184424900
Plan sponsor’s address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing ROBERT ROSENBAUM
TECH PRODUCTS, INC. 401K & PROFIT SHARING PLAN 2021 135579222 2022-06-10 TECH PRODUCTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332110
Sponsor’s telephone number 7184424900
Plan sponsor’s address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ROBERT ROSENBAUM
TECH PRODUCTS, INC. 401K & PROFIT SHARING PLAN 2020 135579222 2021-06-01 TECH PRODUCTS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332110
Sponsor’s telephone number 7184424900
Plan sponsor’s address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing ROBERT ROSENBAUM
TECH PRODUCTS, INC. 401K & PROFIT SHARING PLAN 2019 135579222 2020-06-23 TECH PRODUCTS, INC. 35
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332110
Sponsor’s telephone number 7184424900
Plan sponsor’s address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing RROSENBAUM6438
TECH PRODUCTS, INC. 401K & PROFIT SHARING PLAN 2019 135579222 2020-06-30 TECH PRODUCTS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332110
Sponsor’s telephone number 7184424900
Plan sponsor’s address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ROBERT ROSENBAUM
TECH PRODUCTS, INC. 401K & PROFIT SHARING PLAN 2018 135579222 2019-06-04 TECH PRODUCTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332110
Sponsor’s telephone number 7184424900
Plan sponsor’s address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing ROBERT ROSENBAUM
TECH PRODUCTS, INC. 401K & PROFIT SHARING PLAN 2017 135579222 2018-05-18 TECH PRODUCTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332110
Sponsor’s telephone number 7184424900
Plan sponsor’s address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing ROBERT ROSENBAUM
TECH PRODUCTS, INC. 401K & PROFIT SHARING PLAN 2016 135579222 2017-06-16 TECH PRODUCTS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332110
Sponsor’s telephone number 7184424900
Plan sponsor’s address 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing ROBERT ROSENBAUM

DOS Process Agent

Name Role Address
KENNETH W. NELSON II DOS Process Agent 105 WILLOW AVE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
KENNETH W. NELSON II Chief Executive Officer 105 WILLOW AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2010-04-05 2017-09-06 Address 105 WILLOW AVE, STATEN ISLAND, NY, 10305, 4900, USA (Type of address: Service of Process)
2010-04-05 2017-09-06 Address 105 WILLOW AVE, STATEN ISLAND, NY, 10305, 4900, USA (Type of address: Chief Executive Officer)
2000-04-10 2010-04-05 Address 1 EDGEWATER PLAZA, ST. 218, STATEN ISLAND, NY, 10305, 4900, USA (Type of address: Principal Executive Office)
2000-04-10 2010-04-05 Address 1 EDGEWATER PLAZA, SUITE 218, STATEN ISLAND, NY, 10305, 4900, USA (Type of address: Chief Executive Officer)
2000-04-10 2010-04-05 Address 1 EDGEWATER PLAZA, SUITE 218, STATEN ISLAND, NY, 10305, 4900, USA (Type of address: Service of Process)
1995-06-15 2000-04-10 Address 15 BEACH STREET, ROOM 304, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1995-06-15 2000-04-10 Address 15 BEACH STREET, ROOM 304, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1995-06-15 2000-04-10 Address 15 BEACH STREET, ROOM 304, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1948-03-01 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1948-03-01 1995-06-15 Address 11 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906002005 2017-09-06 BIENNIAL STATEMENT 2016-03-01
100405002630 2010-04-05 BIENNIAL STATEMENT 2010-03-01
040316002478 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020304002634 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000410002117 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980326002069 1998-03-26 BIENNIAL STATEMENT 1998-03-01
950615002333 1995-06-15 BIENNIAL STATEMENT 1994-03-01
B302627-2 1985-12-23 ASSUMED NAME CORP INITIAL FILING 1985-12-23
7228-67 1948-03-01 CERTIFICATE OF INCORPORATION 1948-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DEAP6509WN81457 2009-07-22 2009-09-15 2009-09-15
Unique Award Key CONT_AWD_DEAP6509WN81457_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title STEEL TRANSFORMER IDENTIFICATION SIGNS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient TECH PRODUCTS INC
UEI MRZENGBGVE43
Legacy DUNS 001312834
Recipient Address UNITED STATES, 1 EDGEWATER ST STE 218, STATEN ISLAND, 103054900

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TAG-EZE 73402393 1982-11-12 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-03-12

Mark Information

Mark Literal Elements TAG-EZE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ALPHA NUMERIC IDENTIFICATION SYSTEMS
International Class(es) 006 - Primary Class
U.S Class(es) 013, 014
Class Status ABANDONED
First Use Dec. 10, 1969
Use in Commerce Dec. 10, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name TECH PRODUCTS, INC.
Owner Address 15 BEACH ST. STATEN ISLAND, NEW YORK UNITED STATES 10304
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address GORDON W KERR, WALL, 2517 RTE 35, BLDG I, NEW JERSEY UNITED STATES 08736

Prosecution History

Date Description
1984-03-12 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-08-22 NON-FINAL ACTION MAILED
1983-08-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339499303 0213400 2013-11-25 105 WILLOW AVE., STATEN ISLAND, NY, 10305
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-11-25
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2013-11-26

Related Activity

Type Inspection
Activity Nr 912300
Safety Yes
339123002 0213400 2013-06-18 105 WILLOW AVE., STATEN ISLAND, NY, 10305
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-07-24
Emphasis N: AMPUTATE
Case Closed 2013-11-29

Related Activity

Type Complaint
Activity Nr 824328
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-09-24
Current Penalty 2100.0
Initial Penalty 2100.0
Final Order 2013-10-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a- Production Area, exit route near the Lamba press - The exit route was obstructed by a spool of metal product which was being fed into the Lamba press. Condition noted on or about 6/18/13.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-09-24
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2013-10-23
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by moving parts: a- Production Area - The following press was missing a guards in the back of the machines: 1- Clearing Press - Guard for the back part of the press was removed and was observed lying on the floor. Condition noted on or about 7/24/13.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 I A
Issuance Date 2013-09-24
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2013-10-23
Nr Instances 6
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(c)(2)(i)(a): Point of operation guard(s) on mechanical power press(es) did not prevent entry of hands or fingers into the point of operation by reaching through, over, under or around the guard(s) a- Production Area - The smaller Rouselle power presses had inadequate point of operation guards as an employee could place their hands over the existing guards as well as into the point of operation. Condition noted on or about 6/18/13.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2013-09-24
Abatement Due Date 2013-10-27
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2013-10-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(b)(1): Flywheel(s) with parts seven feet or less above floor(s) or platform(s) were not guarded in accordance with the requirements specified in 29 CFR 1910.219(b)(1)(i) through (b)(1)(iv): a- Production Area, Rouselle 40 ton press "A" - The flywheel on the press was not completely guarded. Condition noted on or about 618/13.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2013-09-24
Abatement Due Date 2013-10-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: a- Production Area - The electric housing for the Rouselle 40 ton press was missing its cover. Condition noted on or about 6/18/13.
313981979 0213400 2010-08-19 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-09-01
Emphasis S: POWERED IND VEHICLE, S: ELECTRICAL, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2010-11-05

Related Activity

Type Referral
Activity Nr 202619292
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-09-30
Abatement Due Date 2010-11-19
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-09-30
Abatement Due Date 2010-10-05
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2010-09-30
Abatement Due Date 2010-10-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
313981854 0213400 2010-08-11 105 WILLOW AVENUE, STATEN ISLAND, NY, 10305
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-09-02
Emphasis S: NOISE
Case Closed 2011-02-01

Related Activity

Type Complaint
Activity Nr 206652570
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2010-11-18
Abatement Due Date 2010-11-23
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2010-11-18
Abatement Due Date 2010-12-22
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2010-11-18
Abatement Due Date 2010-11-23
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 2010-11-18
Abatement Due Date 2010-12-14
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-11-18
Abatement Due Date 2010-12-14
Nr Instances 1
Nr Exposed 28
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2010-11-18
Abatement Due Date 2010-12-14
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2010-11-18
Abatement Due Date 2010-12-14
Nr Instances 1
Nr Exposed 9
Gravity 01
301869012 0213400 1999-12-03 105 WILLOW AVE., STATEN ISLAND, NY, 10305
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-12-03
Case Closed 2000-09-01

Related Activity

Type Complaint
Activity Nr 201303856
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 2000-01-05
Abatement Due Date 2000-02-07
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2000-01-05
Abatement Due Date 2000-02-07
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-01-05
Abatement Due Date 2000-01-10
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2000-01-05
Abatement Due Date 2000-02-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2000-01-05
Abatement Due Date 2000-01-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-01-05
Abatement Due Date 2000-02-07
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2000-01-05
Abatement Due Date 2000-02-07
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-01-05
Abatement Due Date 2000-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
113763718 0213400 1995-09-19 105 WILLOW AVE., STATEN ISLAND, NY, 10305
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1995-10-12
Case Closed 1996-03-15

Related Activity

Type Complaint
Activity Nr 74511346
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1995-10-31
Abatement Due Date 1995-12-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-10-31
Abatement Due Date 1995-12-15
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-10-31
Abatement Due Date 1995-12-01
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 10
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-10-31
Abatement Due Date 1995-11-03
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-10-31
Abatement Due Date 1995-11-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-10-31
Abatement Due Date 1995-12-15
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-10-31
Abatement Due Date 1996-02-16
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-10-31
Abatement Due Date 1995-12-01
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1995-10-31
Abatement Due Date 1996-02-16
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1995-10-31
Abatement Due Date 1995-11-03
Nr Instances 1
Nr Exposed 10
Gravity 01
11744448 0215000 1982-05-04 105 WILLOW AVE, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-04
Case Closed 1982-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-05-26
Abatement Due Date 1982-05-19
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
11817236 0215000 1978-11-29 105 WILLOW AVE, New York -Richmond, NY, 10305
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-29
Case Closed 1984-03-10
11817129 0215000 1978-10-26 105 WILLOW AVE, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-26
Case Closed 1978-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-10-30
Abatement Due Date 1978-11-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-10-30
Abatement Due Date 1978-11-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1978-10-30
Abatement Due Date 1978-11-09
Nr Instances 2

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1100992 TECH PRODUCTS INC - MRZENGBGVE43 105 WILLOW AVE, STATEN ISLAND, NY, 10305-1814
Capabilities Statement Link -
Phone Number 718-442-4900
Fax Number 718-442-2124
E-mail Address DOConnor@techproducts.com
WWW Page http://www.TechProducts.com
E-Commerce Website -
Contact Person DANIEL O'CONNOR
County Code (3 digit) 085
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 5KEW3
Year Established 1948
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We are a manufacturer of identification products for Electric utilities, Telecommunication companies, Pipeline companies and OEM’s. For 70 years we have made pole tags, cable markers, data plates, substation signs and all things identification in the great USA. Tech Products, Inc. provides the most durable products in our industries with brand names like EVERLAST, Tech-3D, FASTTAG, and TechBrite. We are also a service company – an information provider. We work as a team member with a customer to find a solution for their identification need. Keywords
Special Equipment/Materials 800 ton punch press
Business Type Percentages (none given)
Keywords Cable tags, Cable markers, Signs, tags and markers, Safety signs, Pole tags, Pole markers, Tower signs
Quality Assurance Standards ANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Kenneth Nelson
Role President
Name Ken Nelson II
Role Vice President

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 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes
Code 325211
NAICS Code's Description Plastics Material and Resin Manufacturing
Buy Green Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 332119
NAICS Code's Description Metal Crown, Closure, and Other Metal Stamping (except Automotive)
Buy Green Yes
Code 332313
NAICS Code's Description Plate Work Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Aruba; Australia; Bahamas, The; Canada; Dominica; Dominican Republic; Grenada; Israel; Mexico; Norway; New Zealand; Philippines; St. Lucia; Trinidad and Tobago; United Kingdom; St. Vincent and the Grenadines
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Increase sales

Performance History (References)

Name Daniel D. O'Connor
Start 2013-01-01
End 2013-12-31
Value 80,000
Contact Daniel D. O'Connor
Phone 718-442-4900

Date of last update: 19 Mar 2025

Sources: New York Secretary of State