Search icon

CANFIELD ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANFIELD ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1989 (36 years ago)
Date of dissolution: 16 Jun 2016
Entity Number: 1330433
ZIP code: 11779
County: Queens
Place of Formation: New York
Address: 90 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LYNN ZAUN Chief Executive Officer 90 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
0GCE7
UEI Expiration Date:
2015-08-26

Business Information

Activation Date:
2014-08-26
Initial Registration Date:
2001-11-08

Commercial and government entity program

CAGE number:
0GCE7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
RAYMOND F. ZAUN
Corporate URL:
http://www.canfieldelectronics.com

Form 5500 Series

Employer Identification Number (EIN):
112954163
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-03 2003-04-07 Address 100 C SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-05-03 2003-04-07 Address 100 C SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-05-03 2003-04-07 Address 100 C SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1989-03-01 1993-05-03 Address 94-02 148TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160616000675 2016-06-16 CERTIFICATE OF DISSOLUTION 2016-06-16
150611006260 2015-06-11 BIENNIAL STATEMENT 2015-03-01
130626006095 2013-06-26 BIENNIAL STATEMENT 2013-03-01
110512002747 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090402003186 2009-04-02 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V14P0460
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-5678.00
Base And Exercised Options Value:
-5678.00
Base And All Options Value:
-5678.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-08
Description:
TENT PARTS
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5996: AMPLIFIERS
Procurement Instrument Identifier:
W25G1V15P1241
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1156.80
Base And Exercised Options Value:
-1156.80
Base And All Options Value:
-1156.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-18
Description:
GASKET, P/N: 77C718380P1
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
W56HZV14AJ004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-24
Description:
INCLUDE CLAUSE 252.204-7012 SAFEGUARDING UNCLASSIFIED CONTROLLED TECHNICAL INFORMATION INTO THE CONTRACT.
Naics Code:
423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State