Search icon

EMTRON HYBRIDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMTRON HYBRIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Entity Number: 1173007
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 86-G HORSEBLOCK RD., YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMTRON HYBRIDS, INC. DOS Process Agent 86-G HORSEBLOCK RD., YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
DAMIAN V. EMERY Chief Executive Officer 86-G HORSEBLOCK RD., YAPHANK, NY, United States, 11980

Unique Entity ID

CAGE Code:
7LV49
UEI Expiration Date:
2020-06-16

Business Information

Activation Date:
2019-04-18
Initial Registration Date:
2016-04-22

Commercial and government entity program

CAGE number:
7LV49
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2028-10-27
SAM Expiration:
2024-10-24

Contact Information

POC:
DAMIAN EMERY

Form 5500 Series

Employer Identification Number (EIN):
112861692
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-23 2013-05-08 Address 86 G. HORSEBLOCK RD., YAPHANK, NY, 11980, 9710, USA (Type of address: Chief Executive Officer)
1992-11-23 2013-05-08 Address 86 G HORSEBLOCK RD., YAPHANK, NY, 11980, 9710, USA (Type of address: Principal Executive Office)
1992-11-23 2013-05-08 Address 86 G HORSEBLOCK RD., YAPHANK, NY, 11980, 9710, USA (Type of address: Service of Process)
1987-05-21 1992-11-23 Address ARBOR ROAD, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508006615 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110516003048 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090428002052 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070514002652 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050622002681 2005-06-22 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State