Search icon

DICON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DICON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1988 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1241072
ZIP code: 11102
County: Kings
Place of Formation: New York
Principal Address: 14 FRANKLIN TERRACE, SO ORANGE, NJ, United States, 07079
Address: 8-10 27TH AVE, STE 507, LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIGMUND JORDAN Chief Executive Officer 14 FRANKLIN TERRACE, SO ORANGE, NJ, United States, 07079

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8-10 27TH AVE, STE 507, LONG ISLAND CITY, NY, United States, 11102

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.

Unique Entity ID:
NCFMZ9HVBMK1
CAGE Code:
31ND2
UEI Expiration Date:
2025-01-28

Business Information

Activation Date:
2024-01-31
Initial Registration Date:
2004-09-18

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 14 FRANKLIN TERRACE, SO ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 8-10 27TH AVE, STE 507, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1999-03-31 2025-05-21 Address 14 FRANKLIN TERRACE, SO ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
1999-03-31 2025-05-21 Address 8-10 27TH AVE, STE 507, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1994-06-01 1999-03-31 Address 331 A GRAND AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521001939 2025-05-21 CERTIFICATE OF AMENDMENT 2025-05-21
250521001872 2025-05-20 CERTIFICATE OF PAYMENT OF TAXES 2025-05-20
DP-2141201 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100726000238 2010-07-26 ANNULMENT OF DISSOLUTION 2010-07-26
DP-1645796 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State