Search icon

DYCO ELECTRONICS, INC.

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

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)
1992-10-26 1998-04-14 Address INDUSTRIAL PARK, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1992-10-26 1996-04-25 Address INDUSTRIAL PARK, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
1986-04-17 1996-04-25 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
080501002153 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060424002146 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040419002393 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020403003100 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000413002487 2000-04-13 BIENNIAL STATEMENT 2000-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7M510M3594 2010-06-09 2010-09-07 2010-09-07
Unique Award Key CONT_AWD_SPM7M510M3594_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10281.00
Current Award Amount 10281.00
Potential Award Amount 10281.00

Description

Title 4514564749!TRANSFORMER,POWER A
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient DYCO ELECTRONICS, INC
UEI C2E5XKE6U313
Legacy DUNS 157392333
Recipient Address UNITED STATES, 7775 INDUSTRIAL PARK RD, HORNELL, STEUBEN, NEW YORK, 148439673
PURCHASE ORDER AWARD SPM7M511M3123 2011-06-14 2011-09-20 2011-09-20
Unique Award Key CONT_AWD_SPM7M511M3123_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8623.00
Current Award Amount 8623.00
Potential Award Amount 8623.00

Description

Title 4518131201!TRANSFORMER,POWER A
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient DYCO ELECTRONICS, INC
UEI C2E5XKE6U313
Legacy DUNS 157392333
Recipient Address UNITED STATES, 7775 INDUSTRIAL PARK RD, HORNELL, STEUBEN, NEW YORK, 148439673
PURCHASE ORDER AWARD SPM7M511M1661 2011-02-11 2011-05-20 2011-05-20
Unique Award Key CONT_AWD_SPM7M511M1661_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13145.00
Current Award Amount 13145.00
Potential Award Amount 13145.00

Description

Title 4516928662!TRANSFORMER,POWER A
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient DYCO ELECTRONICS, INC
UEI C2E5XKE6U313
Legacy DUNS 157392333
Recipient Address UNITED STATES, 7775 INDUSTRIAL PARK RD, HORNELL, STEUBEN, NEW YORK, 148439673

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300626322 0215800 1997-06-18 INDUSTRIAL PARK ROAD, HORNELL, NY, 14843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-18
Case Closed 1997-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-09-18
Abatement Due Date 1997-09-26
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-09-18
Abatement Due Date 1997-09-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-09-18
Abatement Due Date 1997-09-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1997-09-18
Abatement Due Date 1997-10-21
Nr Instances 1
Nr Exposed 20
Gravity 01
300626330 0215800 1997-06-18 INDUSTRIAL PARK ROAD, HORNELL, NY, 14843
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-06-18
Case Closed 1997-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-09-18
Abatement Due Date 1997-09-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1997-09-18
Abatement Due Date 1997-09-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1997-09-18
Abatement Due Date 1997-12-24
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1997-09-18
Abatement Due Date 1997-10-06
Nr Instances 1
Nr Exposed 10
Gravity 01
106912918 0213600 1990-02-26 35 SOUTH MAIN STREET, ANGOLA, NY, 14006
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-05-31
Case Closed 1990-06-05

Related Activity

Type Complaint
Activity Nr 73036576
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-03-20
Abatement Due Date 1990-03-30
Nr Instances 4
Nr Exposed 45
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1990-03-20
Abatement Due Date 1990-03-23
Nr Instances 1
Nr Exposed 45
Gravity 01
106913569 0213600 1989-06-27 35 SOUTH MAIN STREET, ANGOLA, NY, 14006
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-08-09
Case Closed 1989-10-02

Related Activity

Type Referral
Activity Nr 901191254
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-08-11
Abatement Due Date 1989-09-14
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 4
Nr Exposed 3
Gravity 07
Hazard UNAPEQUIP
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1989-08-11
Abatement Due Date 1989-08-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-08-11
Abatement Due Date 1989-08-25
Nr Instances 2
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-08-11
Abatement Due Date 1989-08-25
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-08-11
Abatement Due Date 1989-08-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-08-11
Abatement Due Date 1989-08-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1989-08-11
Abatement Due Date 1989-08-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
106917727 0213600 1989-05-04 35 SOUTH MAIN STREET, ANGOLA, NY, 14006
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-13
Case Closed 1989-07-31

Related Activity

Type Complaint
Activity Nr 72658289
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 1989-06-22
Abatement Due Date 1989-07-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-06-22
Abatement Due Date 1989-07-26
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1989-06-22
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-06-22
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D05 I
Issuance Date 1989-06-22
Abatement Due Date 1989-07-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1989-06-22
Abatement Due Date 1989-07-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-06-22
Abatement Due Date 1989-07-27
Nr Instances 3
Nr Exposed 47
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1989-06-22
Abatement Due Date 1989-07-27
Nr Instances 2
Nr Exposed 47
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1989-06-22
Abatement Due Date 1989-07-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-06-22
Abatement Due Date 1989-07-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-06-22
Abatement Due Date 1989-07-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-22
Abatement Due Date 1989-07-27
Nr Instances 1
Nr Exposed 1
Gravity 01
17743386 0213600 1988-10-03 35 SOUTH MAIN STREET, ANGOLA, NY, 14006
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-10-03
Case Closed 1988-12-20

Related Activity

Type Complaint
Activity Nr 72518640
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-10-19
Abatement Due Date 1988-10-22
Nr Instances 1
Nr Exposed 46
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-10-19
Abatement Due Date 1988-11-07
Nr Instances 1
Nr Exposed 46
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1988-10-19
Abatement Due Date 1988-10-22
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1988-10-19
Abatement Due Date 1988-10-22
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-10-19
Abatement Due Date 1988-11-25
Nr Instances 8
Nr Exposed 8
100518588 0215800 1987-09-11 INDUSTRIAL PARK ROAD, HORNELL, NY, 14843
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-09-11
Case Closed 1987-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-09-17
Abatement Due Date 1987-10-20
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State