Search icon

PEERLESS-WINSMITH, INC.

Company Details

Name: PEERLESS-WINSMITH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1985 (40 years ago)
Entity Number: 977703
ZIP code: 12260
County: Erie
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, OH, United States, 12260
Principal Address: 565 METRO PL SOUTH STE 250, DUBLIN, OH, United States, 43017

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, OH, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
THOMAS J POZDA Chief Executive Officer 565 METRO PL SOUTH STE 250, DUBLIN, OH, United States, 43017

Form 5500 Series

Employer Identification Number (EIN):
251487618
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 565 METRO PL SOUTH STE 250, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 5200 UPPER METRO PL STE 110, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-03-04 Address 5200 UPPER METRO PL STE 110, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 5200 UPPER METRO PL STE 110, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-03-04 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304002165 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230404000377 2023-04-04 BIENNIAL STATEMENT 2023-03-01
210401060602 2021-04-01 BIENNIAL STATEMENT 2021-03-01
210209000431 2021-02-09 CERTIFICATE OF CHANGE 2021-02-09
190306060428 2019-03-06 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6973GH22P02085
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2022-02-17
Total Dollars Obligated:
11238.46
Current Total Value Of Award:
11238.46
Potential Total Value Of Award:
11238.46
Description:
ASSETS IN SUPPORT OF THE NAS
Naics Code:
333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product Or Service Code:
3020: GEARS, PULLEYS, SPROCKETS, AND TRANSMISSION CHAIN
Procurement Instrument Identifier:
1305M220FNWWG0149
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2020-05-21
Total Dollars Obligated:
152051.29
Current Total Value Of Award:
152051.29
Potential Total Value Of Award:
152051.29
Description:
TASK ORDER TO REPAIR 15 GEARBOX UNITS
Naics Code:
333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product Or Service Code:
J030: MAINT/REPAIR/REBUILD OF EQUIPMENT- MECHANICAL POWER TRANSMISSION EQUIPMENT
Procurement Instrument Identifier:
1305M220FNWWG0113
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2020-04-21
Total Dollars Obligated:
73089.38
Current Total Value Of Award:
73089.38
Potential Total Value Of Award:
73089.38
Description:
TASK ORDER FOR SENSOR REPAIRS
Naics Code:
333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product Or Service Code:
J030: MAINT/REPAIR/REBUILD OF EQUIPMENT- MECHANICAL POWER TRANSMISSION EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-19
Type:
Planned
Address:
172 EATON STREET, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-23
Type:
Planned
Address:
172 EATON STREET, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-12
Type:
FollowUp
Address:
172 EATON STREET, SPRINGVILLE, NY, 14141
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-12-14
Type:
FollowUp
Address:
172 EATON STREET, SPRINGVILLE, NY, 14141
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-05-24
Type:
Complaint
Address:
172 EATON STREET, SPRINGVILLE, NY, 14141
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State