Search icon

SINCLAIR TECHNOLOGIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SINCLAIR TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1960 (65 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 130172
ZIP code: 14075
County: Erie
Place of Formation: New York
Principal Address: 110 - 4020 VIKING WAY, RICHMOND, CANADA, BC, Canada, V6V-2L4
Address: 5811 SOUTH PARK AVE - UNIT 3, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 0

Share Par Value 260000

Type CAP

Chief Executive Officer

Name Role Address
AMIEE CHAN Chief Executive Officer 110 - 4020 VIKING WAY, RICHMOND, CANADA, BC, Canada, V6V-2L4

DOS Process Agent

Name Role Address
SINCLAIR TECHNOLOGIES INC. DOS Process Agent 5811 SOUTH PARK AVE - UNIT 3, HAMBURG, NY, United States, 14075

Links between entities

Type:
Headquarter of
Company Number:
CORP_58290157
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
160845791
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-29 2013-03-01 Address 5811 SOUTH PARK AVE / UNIT 3, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2010-12-29 2013-03-01 Address 5811 SOUTH PARK AVE / UNIT 3, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2006-07-03 2010-12-29 Address 55 ORISKANY DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2006-07-03 2010-12-29 Address 55 ORISKANY DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2006-07-03 2013-03-01 Address 85 MARY STREET, AURORA, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131224000102 2013-12-24 CERTIFICATE OF MERGER 2013-12-31
130301006362 2013-03-01 BIENNIAL STATEMENT 2012-07-01
101229002019 2010-12-29 BIENNIAL STATEMENT 2010-07-01
080724002714 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060703002006 2006-07-03 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1105F07042
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Product Or Service Code:
5820: RADIO AND TELEVISION COMMUNICATION EQUIPMENT, EXCEPT AIRBORNE
Procurement Instrument Identifier:
HSBP1105F09045
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Product Or Service Code:
5820: RADIO AND TELEVISION COMMUNICATION EQUIPMENT, EXCEPT AIRBORNE
Procurement Instrument Identifier:
HSBP1106P12046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State