Search icon

DYCO ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYCO ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1986 (39 years ago)
Entity Number: 1074891
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 7775 HORNELL INDUSTRIAL PK RD, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY D. GEORGEK DOS Process Agent 7775 HORNELL INDUSTRIAL PK RD, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
GREGORY D. GEORGEK Chief Executive Officer 7775 HORNELL INDUSTRIAL PK RD, HORNELL, NY, United States, 14843

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
16157
UEI Expiration Date:
2020-02-11

Business Information

Activation Date:
2019-02-11
Initial Registration Date:
2002-03-20

History

Start date End date Type Value
1998-04-14 2008-05-01 Address RD#2 INDUSTRIAL PARK RD., HORNELL, NY, 14843, USA (Type of address: Service of Process)
1998-04-14 2008-05-01 Address RD#2 INDUSTRIAL PARK RD., HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1998-04-14 2008-05-01 Address RD#2 INDUSTRIAL PARK RD., HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
1996-04-25 1998-04-14 Address INDUSTRIAL PARK, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
1996-04-25 1998-04-14 Address HORNELL INDUSTRIAL PARK, RD 2, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180412006199 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160401006020 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006026 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120529002409 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100505002589 2010-05-05 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7M511M3123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8623.00
Base And Exercised Options Value:
8623.00
Base And All Options Value:
8623.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-14
Description:
4518131201!TRANSFORMER,POWER A
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS
Procurement Instrument Identifier:
SPM7M511M1661
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13145.00
Base And Exercised Options Value:
13145.00
Base And All Options Value:
13145.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-02-11
Description:
4516928662!TRANSFORMER,POWER A
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS
Procurement Instrument Identifier:
SPM7M510M3594
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10281.00
Base And Exercised Options Value:
10281.00
Base And All Options Value:
10281.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-09
Description:
4514564749!TRANSFORMER,POWER A
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-18
Type:
Planned
Address:
INDUSTRIAL PARK ROAD, HORNELL, NY, 14843
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-18
Type:
Planned
Address:
INDUSTRIAL PARK ROAD, HORNELL, NY, 14843
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1990-02-26
Type:
Complaint
Address:
35 SOUTH MAIN STREET, ANGOLA, NY, 14006
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-06-27
Type:
Referral
Address:
35 SOUTH MAIN STREET, ANGOLA, NY, 14006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-05-04
Type:
Complaint
Address:
35 SOUTH MAIN STREET, ANGOLA, NY, 14006
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State