Search icon

DINGMAN DATA SYSTEMS, LTD.

Company Details

Name: DINGMAN DATA SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1987 (38 years ago)
Entity Number: 1136759
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 55 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DINGMAN DATA SYSTEMS LTD 401(K) PLAN 2011 112845014 2012-09-06 DINGMAN DATA SYSTEMS LTD 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 323100
Sponsor’s telephone number 6312731001
Plan sponsor’s address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112845014
Plan administrator’s name DINGMAN DATA SYSTEMS LTD
Plan administrator’s address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312731001

Signature of

Role Plan administrator
Date 2012-09-06
Name of individual signing VICTORIA DINGMAN
DINGMAN DATA SYSTEMS LTD 401(K) PLAN 2011 112845014 2012-09-06 DINGMAN DATA SYSTEMS LTD 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 323100
Sponsor’s telephone number 6312731001
Plan sponsor’s address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112845014
Plan administrator’s name DINGMAN DATA SYSTEMS LTD
Plan administrator’s address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312731001

Signature of

Role Plan administrator
Date 2012-09-06
Name of individual signing VICTORIA DINGMAN
DINGMAN DATA SYSTEMS, LTD 401(K) PLAN 2010 112845014 2012-09-06 DINGMAN DATA SYSTEMS, LTD 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 323100
Sponsor’s telephone number 6312731001
Plan sponsor’s address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112845014
Plan administrator’s name DINGMAN DATA SYSTEMS, LTD
Plan administrator’s address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312731001

Signature of

Role Plan administrator
Date 2012-09-06
Name of individual signing VICTORIA DINGMAN
DINGMAN DATA SYSTEMS, LTD 401(K) PLAN 2009 112845014 2012-09-06 DINGMAN DATA SYSTEMS, LTD 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 323100
Sponsor’s telephone number 6312731001
Plan sponsor’s address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112845014
Plan administrator’s name DINGMAN DATA SYSTEMS, LTD
Plan administrator’s address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312731001

Signature of

Role Plan administrator
Date 2012-09-06
Name of individual signing VICTORIA DINGMAN

DOS Process Agent

Name Role Address
VICTORIA WHITE DINGMAN DOS Process Agent 55 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
VICTORIA WHITE DINGMAN Chief Executive Officer 55 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1995-04-17 2007-03-05 Address 113 ELDER RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1995-04-17 2007-03-05 Address 55 PLANT AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1987-01-14 2007-03-05 Address 840 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090410003120 2009-04-10 BIENNIAL STATEMENT 2009-01-01
070305002580 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050503002484 2005-05-03 BIENNIAL STATEMENT 2005-01-01
030114002125 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010126002522 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990222002227 1999-02-22 BIENNIAL STATEMENT 1999-01-01
970219002588 1997-02-19 BIENNIAL STATEMENT 1997-01-01
950417002053 1995-04-17 BIENNIAL STATEMENT 1994-01-01
B446211-4 1987-01-14 CERTIFICATE OF INCORPORATION 1987-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311132856 0214700 2008-01-04 55 PLANT AVENUE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-04
Emphasis N: SSTARG07
Case Closed 2008-01-10
307633370 0214700 2006-02-09 55 PLANT AVENUE, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-02-09
Case Closed 2006-04-17

Related Activity

Type Complaint
Activity Nr 200162774
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2006-02-24
Abatement Due Date 2006-03-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2006-02-24
Abatement Due Date 2006-04-12
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2006-02-24
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2006-02-24
Abatement Due Date 2006-04-12
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L04 IIA
Issuance Date 2006-02-24
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2006-02-24
Abatement Due Date 2006-03-01
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2006-02-24
Abatement Due Date 2006-04-12
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2006-02-24
Abatement Due Date 2006-04-12
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2006-02-24
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 2006-02-24
Abatement Due Date 2006-03-03
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-02-24
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-02-24
Abatement Due Date 2006-03-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2006-02-24
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State