DYCO ELECTRONICS, INC.

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
Name | Role | Address |
---|---|---|
GREGORY D. GEORGEK | DOS Process Agent | 7775 HORNELL INDUSTRIAL PK RD, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
GREGORY D. GEORGEK | Chief Executive Officer | 7775 HORNELL INDUSTRIAL PK RD, HORNELL, NY, United States, 14843 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State