Search icon

O'KEEFE CONTROLS CO.

Company Details

Entity Name: O'KEEFE CONTROLS CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1975
Business ALEI: 0034583
Annual report due: 06 Jan 2026
NAICS code: 333912 - Air and Gas Compressor Manufacturing
Business address: 4 MAPLE DRIVE, MONROE, CT, 06468, United States
Mailing address: P.O. BOX 316, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: pokeefe@okeefecontrols.com

Officer

Name Role Business address Residence address
KAREN M. O'KEEFE Officer 4 MAPLE DRIVE, MONROE, CT, 06468, United States 4 MAPLE DRIVE, MONROE, CT, 06468, United States
PATRICK F. O'KEEFE Officer 4 MAPLE DRIVE, MONROE, CT, 06468, United States 4 MAPLE DRIVE, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK O'KEEFE Agent 4 MAPLE DRIVE, MONROE, CT, 06468, United States 21 BRIDLE PATH TRAIL, MONROE, CT, 06468, United States +1 203-615-1666 POKEEFE@OKEEFECONTROLS.COM 21 BRIDLE PATH TRAIL, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899043 2025-01-01 No data Annual Report Annual Report No data
BF-0012219894 2023-12-07 No data Annual Report Annual Report No data
BF-0011088290 2023-01-30 No data Annual Report Annual Report No data
BF-0010170538 2022-01-14 No data Annual Report Annual Report 2022
0007190347 2021-02-25 No data Annual Report Annual Report 2021
0006719031 2020-01-08 No data Annual Report Annual Report 2020
0006344212 2019-01-29 No data Annual Report Annual Report 2018
0006344259 2019-01-29 No data Annual Report Annual Report 2019
0005888143 2017-07-13 No data Annual Report Annual Report 2017
0005510302 2016-03-10 No data Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7M811M4192 2011-06-30 2011-09-28 2011-09-28
Unique Award Key CONT_AWD_SPM7M811M4192_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6968.00
Current Award Amount 6968.00
Potential Award Amount 6968.00

Description

Title 4518300540!RELAY,ELECTROMAGNET
NAICS Code 335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient O'KEEFE CONTROLS CO.
UEI TS9YJ7EZK422
Legacy DUNS 075391862
Recipient Address 4 MAPLE DR, MONROE, FAIRFIELD, CONNECTICUT, 064681603, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123286320 0111500 2001-06-28 4 MAPLE DRIVE, MONROE, CT, 06468
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-06-28
Case Closed 2001-08-08

Related Activity

Type Complaint
Activity Nr 202996492
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-07-09
Abatement Due Date 2001-08-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2001-07-09
Abatement Due Date 2001-08-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website