Search icon

ROJAN ELECTRONICS, INC.

Company Details

Name: ROJAN ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1989 (36 years ago)
Entity Number: 1338923
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 3560 RTE 9G, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C EMPERT Chief Executive Officer 5648 YARD ARM CT, CAPE CORAL, FL, United States, 33914

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2003-03-11 2005-04-20 Address 1 WOODS END RD, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2001-04-10 2005-04-20 Address PO BOX 93, 1 WOODS END RD, LA GRANGE, NY, 12540, USA (Type of address: Principal Executive Office)
2001-04-10 2003-03-11 Address PO BOX 93, 1 WOODS END RD, LA GRANGE, NY, 12540, USA (Type of address: Chief Executive Officer)
1997-04-14 2007-03-26 Address 229C MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1997-04-14 2001-04-10 Address PO BOX 298, CLINTON CORNERS, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070326003481 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050420002367 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030311002394 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010410002791 2001-04-10 BIENNIAL STATEMENT 2001-03-01
970414002855 1997-04-14 BIENNIAL STATEMENT 1997-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V13P0009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-10-01
Description:
PART NUMBER: HSESS36-98S CONNECTOR
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
W25G1V12P3725
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15150.00
Base And Exercised Options Value:
15150.00
Base And All Options Value:
15150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-07
Description:
CABLE, SPECIAL PART NUMBER: 19-2729944-1
Naics Code:
335921: FIBER OPTIC CABLE MANUFACTURING
Product Or Service Code:
6145: WIRE AND CABLE, ELECTRICAL
Procurement Instrument Identifier:
W25G1V12P3437
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11957.00
Base And Exercised Options Value:
11957.00
Base And All Options Value:
11957.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-12
Description:
PART NUMBER: 77A106240P19 SHIELD ASSEMBLY
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT

Date of last update: 16 Mar 2025

Sources: New York Secretary of State