Search icon

DURA-MILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DURA-MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1983 (43 years ago)
Date of dissolution: 01 Jan 2022
Entity Number: 817940
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Principal Address: 16 STONEBREAK RD, MALTA, NY, United States, 12020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREETVICE COMPANY, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID J WALRATH Chief Executive Officer 16 STONEBREAK RD, MALTA, NY, United States, 12020

Unique Entity ID

CAGE Code:
1U229
UEI Expiration Date:
2015-07-21

Business Information

Doing Business As:
NEWCO PRODUCTS DIVISION
Division Name:
NEWCO PRODUCTS
Activation Date:
2014-07-21
Initial Registration Date:
2001-05-23

Commercial and government entity program

CAGE number:
1U229
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-07

Contact Information

POC:
DAVID J. WALRATH WALRATH

Form 5500 Series

Employer Identification Number (EIN):
141641283
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-06 2021-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-01-24 2019-01-22 Address 16 STONEBREAK RD, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2003-01-24 2019-02-06 Address 16 STONEBREAK ROAD, MALTA, NY, 12020, USA (Type of address: Service of Process)
1999-01-25 2003-01-24 Address 18 STONEBREAK ROAD, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
1999-01-25 2003-01-24 Address 18 STONEBREAK ROAD, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211230001770 2021-12-30 CERTIFICATE OF MERGER 2022-01-01
210113060138 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190206000570 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06
190122060251 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170118006023 2017-01-18 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0092
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2860.00
Base And Exercised Options Value:
2860.00
Base And All Options Value:
2860.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-03
Description:
2 EA - MILL,FACE
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3460: MACHINE TOOL ACCESSORIES
Procurement Instrument Identifier:
0089
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
-464.00
Base And Exercised Options Value:
-464.00
Base And All Options Value:
-464.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-08
Description:
MODIFICATION ISSUED TO CANCEL CLIN 0001 CARBIDE INSERTS.
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3455: CUTTING TOOLS FOR MACHINE TOOLS
Procurement Instrument Identifier:
0091
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
37.20
Base And Exercised Options Value:
37.20
Base And All Options Value:
37.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-04
Description:
6 EACH--TAP,HAND
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
5136: TAPS, DIES, AND COLLETS; HAND AND MACHINE

Trademarks Section

Serial Number:
77844157
Mark:
DURA SHIELD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-10-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DURA SHIELD

Goods And Services

For:
Cemented carbide cutting tools
First Use:
2011-02-28
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74073545
Mark:
OPTI-MILL
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.
Mark Type:
Trademark
Application Filing Date:
1990-06-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
OPTI-MILL

Goods And Services

For:
cutting tools for milling machines
First Use:
1990-06-15
International Classes:
007 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-05
Type:
Complaint
Address:
11 AIRPORT ROAD, SCOTIA, NY, 12302
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State