Search icon

RAYCO OF SCHENECTADY, INC.

Company Details

Name: RAYCO OF SCHENECTADY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 995843
ZIP code: 12010
County: Schenectady
Place of Formation: New York
Address: 4 SAM STRATTON ROAD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZJQ4NX8MLS96 2024-10-29 4 SAM STRATTON RD, AMSTERDAM, NY, 12010, 5244, USA PO 408, AMSTERDAM, NY, 12010, 0408, USA

Business Information

URL http://www.metalfin.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-11-01
Initial Registration Date 2001-05-29
Entity Start Date 1985-05-09
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 332710, 332813, 333514

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CONNOR J KILGALLEN
Role MANAGER
Address 4 SAM STRATTON RD, P.O. BOX 408, AMSTERDAM, NY, 12010, 0408, USA
Title ALTERNATE POC
Name MICHAE KILGALLEN
Address 4 SAM STRATTON RD, P.O. BOX 408, AMSTERDAM, NY, 12010, 0408, USA
Government Business
Title PRIMARY POC
Name CONNOR J KILGALLEN
Role MANAGER
Address P.O. BOX 408, 4 SAM STRATTON RD, AMSTERDAM, NY, 12010, USA
Title ALTERNATE POC
Name MIKE KILGALLEN
Address P.O. BOX 408, 4 SAM STRATTON RD, AMSTERDAM, NY, 12010, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1T2X5 Active U.S./Canada Manufacturer 2001-05-30 2024-10-29 2028-11-01 2024-10-29

Contact Information

POC CONNOR J. KILGALLEN
Phone +1 518-843-8316
Fax +1 518-843-8317
Address 4 SAM STRATTON RD, AMSTERDAM, NY, 12010 5244, 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

DOS Process Agent

Name Role Address
EDWARD LEGERE DOS Process Agent 4 SAM STRATTON ROAD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
EDWARD Q. LEGERE Chief Executive Officer PO BOX 408, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2007-05-10 2025-01-09 Address 4 SAM STRATTON ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2007-05-10 2025-01-09 Address PO BOX 408, AMSTERDAM, NY, 12010, 0408, USA (Type of address: Chief Executive Officer)
1997-05-28 2007-05-10 Address 4 SAM STRATTON RD, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-07-29 2007-05-10 Address 4 SAM STRATTON ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1993-07-29 1997-05-28 Address P.O. BOX 408, 4 SAM STRATTON, AMSTERDAM, NY, 12010, 0408, USA (Type of address: Principal Executive Office)
1993-07-29 2007-05-10 Address PO BOX 408, AMSTERDAM, NY, 12010, 0408, USA (Type of address: Chief Executive Officer)
1985-05-09 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-09 1993-07-29 Address 704 PRESTIGE PARKWAY, CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000462 2024-12-30 CERTIFICATE OF PAYMENT OF TAXES 2024-12-30
DP-2113633 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070510002620 2007-05-10 BIENNIAL STATEMENT 2007-05-01
060310002064 2006-03-10 BIENNIAL STATEMENT 2005-05-01
030514002056 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010511002185 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990519002053 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970528002675 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950803002401 1995-08-03 BIENNIAL STATEMENT 1993-05-01
930729002360 1993-07-29 BIENNIAL STATEMENT 1992-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT09P0257 2009-04-03 2009-05-29 2009-05-29
Unique Award Key CONT_AWD_W911PT09P0257_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9523.00
Current Award Amount 9523.00
Potential Award Amount 9523.00

Description

Title ANODIZE & CARC PAINT PEFCS PARTS
NAICS Code 332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient RAYCO OF SCHENECTADY INC
UEI ZJQ4NX8MLS96
Legacy DUNS 108688631
Recipient Address UNITED STATES, 4 SAM STRATTON RD, AMSTERDAM, MONTGOMERY, NEW YORK, 120105244
PO AWARD W911PT10P0155 2010-02-19 2010-11-01 2010-11-01
Unique Award Key CONT_AWD_W911PT10P0155_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CLARIFY THE DELIVERY TURN AROUND TIME FOR ANODIZING BREECH COLLARS
NAICS Code 332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient RAYCO OF SCHENECTADY INC
UEI ZJQ4NX8MLS96
Legacy DUNS 108688631
Recipient Address UNITED STATES, 4 SAM STRATTON RD, AMSTERDAM, 120105244
PO AWARD W911PT10P0092 2010-02-19 2010-12-30 2010-12-30
Unique Award Key CONT_AWD_W911PT10P0092_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title THIS MODIFICATION IS ISSUED TO ESTABLISH A DELIVERY SCHEDULE FOR ANODIZING PARTS
NAICS Code 332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient RAYCO OF SCHENECTADY INC
UEI ZJQ4NX8MLS96
Legacy DUNS 108688631
Recipient Address UNITED STATES, 4 SAM STRATTON RD, AMSTERDAM, 120105244
No data IDV W15QKN11A0297 2010-09-27 No data No data
Unique Award Key CONT_IDV_W15QKN11A0297_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BPA
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 3695: MISC SPECIAL INDUSTRY MACHINE

Recipient Details

Recipient RAYCO OF SCHENECTADY INC
UEI ZJQ4NX8MLS96
Legacy DUNS 108688631
Recipient Address UNITED STATES, 4 SAM STRATTON RD, AMSTERDAM, 120105244
PO AWARD W911PT11P0075 2010-12-29 2011-12-30 2011-12-30
Unique Award Key CONT_AWD_W911PT11P0075_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CORRECT THE ACCOUNTING&APPROPRIATION DATA IN THE ORDER.
NAICS Code 332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient RAYCO OF SCHENECTADY INC
UEI ZJQ4NX8MLS96
Legacy DUNS 108688631
Recipient Address UNITED STATES, 4 SAM STRATTON RD, AMSTERDAM, 120105244

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302554175 0213100 1999-12-16 4 SAM STRATTON RD., AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1999-12-16
Emphasis N: SILICA, S: SILICA
Case Closed 2000-02-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 2000-01-20
Abatement Due Date 2000-01-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2000-01-20
Abatement Due Date 2000-01-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2000-01-20
Abatement Due Date 2000-01-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
108807009 0213100 1994-05-12 4 SAM STRATTON RD., AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-08-25
Case Closed 1995-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 VIII
Issuance Date 1994-09-07
Abatement Due Date 1994-10-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101027 D01 I
Issuance Date 1994-09-07
Abatement Due Date 1994-10-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101027 M04 I
Issuance Date 1994-09-07
Abatement Due Date 1994-10-10
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1994-09-07
Abatement Due Date 1994-09-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1994-09-07
Abatement Due Date 1994-09-25
Nr Instances 4
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 3
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1768093 Intrastate Non-Hazmat 2023-03-15 5000 2022 1 1 Private(Property)
Legal Name RAYCO OF SCHENECTADY INC
DBA Name -
Physical Address 3B SAM STRATTON RD, AMSTERDAM, NY, 12010, US
Mailing Address PO BOX 408, AMSTERDAM, NY, 12010, US
Phone (518) 843-8316
Fax (518) 743-8317
E-mail LKILGALLEN@METALFIN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State