Search icon

SHANE INDUSTRIES, INC.

Company Details

Name: SHANE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1985 (40 years ago)
Entity Number: 964435
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3HMF5 Cancelled/Replaced by 8U710 U.S./Canada Manufacturer 2003-08-27 2024-03-10 No data No data

Contact Information

POC TUCKER LYMAN
Phone +1 845-485-3800
Address 16 HATFIELD LN, POUGHKEEPSIE, NY, 12603 6250, 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
SHANE INDUSTRIES PENSION PLAN TRUST 2009 112720499 2010-10-14 SHANE INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 333900
Sponsor’s telephone number 8454853800
Plan sponsor’s address 16 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Plan administrator’s name and address

Administrator’s EIN 112720499
Plan administrator’s name SHANE INDUSTRIES, INC.
Plan administrator’s address 16 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
Administrator’s telephone number 8454853800

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing STANLEY GELFMAN

DOS Process Agent

Name Role Address
STEPHANIE EISENBERG DOS Process Agent 1 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
B179331-4 1985-01-04 CERTIFICATE OF INCORPORATION 1985-01-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD DJU4500343590 2008-09-29 2009-01-24 2009-01-24
Unique Award Key CONT_AWD_DJU4500343590_1540_DJU4600001860_1540
Awarding Agency Department of Justice
Link View Page

Description

Title MISC ELECT & ELECTRONIC COMPONENTS
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient SHANE INDUSTRIES, INC.
UEI EE4DVKCZ8333
Legacy DUNS 144133360
Recipient Address UNITED STATES, 16 HATFIELD LN, POUGHKEEPSIE, 126033625
DO AWARD DJU4500320914 2008-03-10 2011-03-08 2011-03-08
Unique Award Key CONT_AWD_DJU4500320914_1540_DJU4600002302_1540
Awarding Agency Department of Justice
Link View Page

Description

Title REEL
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient SHANE INDUSTRIES, INC.
UEI EE4DVKCZ8333
Legacy DUNS 144133360
Recipient Address UNITED STATES, 16 HATFIELD LN, POUGHKEEPSIE, 126036250
DO AWARD DJU4500374569 2009-09-28 2011-03-09 2011-03-09
Unique Award Key CONT_AWD_DJU4500374569_1540_DJU4600002302_1540
Awarding Agency Department of Justice
Link View Page

Description

Title REEL
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient SHANE INDUSTRIES, INC.
UEI EE4DVKCZ8333
Legacy DUNS 144133360
Recipient Address UNITED STATES, 16 HATFIELD LN, POUGHKEEPSIE, 126036250
PURCHASE ORDER AWARD W911N209P0058 2008-11-14 2008-12-29 2008-12-29
Unique Award Key CONT_AWD_W911N209P0058_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23920.00
Current Award Amount 23920.00
Potential Award Amount 23920.00

Description

Title REEL,CABLE PART NUMBER: RFO500-6
NAICS Code 335921: FIBER OPTIC CABLE MANUFACTURING
Product and Service Codes 8130: REELS AND SPOOLS

Recipient Details

Recipient SHANE INDUSTRIES, INC.
UEI EE4DVKCZ8333
Legacy DUNS 144133360
Recipient Address UNITED STATES, 16 HATFIELD LN, POUGHKEEPSIE, DUTCHESS, NEW YORK, 126036250
DO AWARD DJU4500383896 2010-02-12 2010-07-02 2015-02-10
Unique Award Key CONT_AWD_DJU4500383896_1540_DJU4600003789_1540
Awarding Agency Department of Justice
Link View Page

Description

Title REELS AND SPOOLS
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 8130: REELS AND SPOOLS

Recipient Details

Recipient SHANE INDUSTRIES, INC.
UEI EE4DVKCZ8333
Legacy DUNS 144133360
Recipient Address UNITED STATES, 16 HATFIELD LN, POUGHKEEPSIE, 126036250
No data IDV DJU4600003789 2010-02-11 No data No data
Unique Award Key CONT_IDV_DJU4600003789_1540
Awarding Agency Department of Justice
Link View Page

Description

Title REELS
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 8130: REELS AND SPOOLS

Recipient Details

Recipient SHANE INDUSTRIES, INC.
UEI EE4DVKCZ8333
Legacy DUNS 144133360
Recipient Address UNITED STATES, 16 HATFIELD LN, POUGHKEEPSIE, 126036250
PO AWARD W911N210P0091 2010-01-21 2010-03-08 2010-03-08
Unique Award Key CONT_AWD_W911N210P0091_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FIBER OPTIC CABLE REEL
NAICS Code 335921: FIBER OPTIC CABLE MANUFACTURING
Product and Service Codes 8130: REELS AND SPOOLS

Recipient Details

Recipient SHANE INDUSTRIES, INC.
UEI EE4DVKCZ8333
Legacy DUNS 144133360
Recipient Address UNITED STATES, 16 HATFIELD LN, POUGHKEEPSIE, 126036250
DO AWARD DJU4500380720 2009-12-22 2010-09-09 2011-03-09
Unique Award Key CONT_AWD_DJU4500380720_1540_DJU4600002302_1540
Awarding Agency Department of Justice
Link View Page

Description

Title REEL
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient SHANE INDUSTRIES, INC.
UEI EE4DVKCZ8333
Legacy DUNS 144133360
Recipient Address UNITED STATES, 16 HATFIELD LN, POUGHKEEPSIE, 126036250
DO AWARD DJU4500380614 2009-12-21 2010-06-06 2011-03-09
Unique Award Key CONT_AWD_DJU4500380614_1540_DJU4600002302_1540
Awarding Agency Department of Justice
Link View Page

Description

Title REEL
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient SHANE INDUSTRIES, INC.
UEI EE4DVKCZ8333
Legacy DUNS 144133360
Recipient Address UNITED STATES, 16 HATFIELD LN, POUGHKEEPSIE, 126036250
DO AWARD DJU4500420892 2011-07-18 2011-09-01 2011-09-01
Unique Award Key CONT_AWD_DJU4500420892_1540_DJU4600004069_1540
Awarding Agency Department of Justice
Link View Page

Description

Title CABLE REELS
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 8130: REELS AND SPOOLS

Recipient Details

Recipient SHANE INDUSTRIES, INC.
UEI EE4DVKCZ8333
Legacy DUNS 144133360
Recipient Address UNITED STATES, 16 HATFIELD LN, POUGHKEEPSIE, 126036250

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313758666 0213100 2010-04-30 16 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-07-22
Emphasis S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2010-11-04

Related Activity

Type Complaint
Activity Nr 206768525
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2010-07-22
Abatement Due Date 2010-08-25
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2010-07-22
Abatement Due Date 2010-09-13
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2010-07-22
Abatement Due Date 2010-08-25
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 A02 VII
Issuance Date 2010-07-22
Abatement Due Date 2010-08-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-07-22
Abatement Due Date 2010-09-13
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-07-22
Abatement Due Date 2010-08-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-07-22
Abatement Due Date 2010-09-13
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 03
302006663 0213100 1998-09-21 161 OVERLOOK ROAD, POUGHKEEPSIE, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-09-24
Case Closed 1998-12-11

Related Activity

Type Complaint
Activity Nr 200738052
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1998-11-04
Abatement Due Date 1998-11-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-11-04
Abatement Due Date 1998-12-07
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 1998-11-04
Abatement Due Date 1998-11-22
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-11-04
Abatement Due Date 1998-11-22
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-11-04
Abatement Due Date 1998-12-07
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State