Search icon

CUSTOM DESIGN & MANUFACTURING DYNAMICS CO. INC.

Company Details

Name: CUSTOM DESIGN & MANUFACTURING DYNAMICS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1986 (39 years ago)
Entity Number: 1071162
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 144 RIVIERA DRIVE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CARL LIND Chief Executive Officer 144 RIVIERA DRIVE, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 RIVIERA DRIVE, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1986-04-03 1995-06-05 Address 144 RIVIERA DR, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020412002305 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000418003124 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980915000142 1998-09-15 ERRONEOUS ENTRY 1998-09-15
DP-1319779 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960424002330 1996-04-24 BIENNIAL STATEMENT 1996-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-52000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-10-12
Description:
SP
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-91000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-10-12
Description:
SP
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

Date of last update: 16 Mar 2025

Sources: New York Secretary of State