Search icon

PROCEDYNE CORP.

Company Details

Name: PROCEDYNE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1961 (64 years ago)
Entity Number: 137757
ZIP code: 10952
County: New York
Place of Formation: New York
Principal Address: 11 INDUSTRIAL DRIVE, NEW BRUNSWICK, NJ, United States, 08901
Address: 13 VALENCIA DR., MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHOLOM BABAD Chief Executive Officer 11 INDUSTRIAL DRIVE, NEW BRUNSWICK, NJ, United States, 08901

DOS Process Agent

Name Role Address
PROCEDYNE CORP. DOS Process Agent 13 VALENCIA DR., MONSEY, NY, United States, 10952

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:
MJ7KLCYPBJZ1
CAGE Code:
22880
UEI Expiration Date:
2024-07-29

Business Information

Activation Date:
2023-07-31
Initial Registration Date:
2001-10-19

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 11 INDUSTRIAL DRIVE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2013-05-24 2023-05-01 Address 11 INDUSTRIAL DRIVE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2013-05-24 2023-05-01 Address 13 VALENCIA DR., MONSEY, NY, 10952, USA (Type of address: Service of Process)
2011-07-14 2013-05-24 Address 11 INDUSTRIAL DRIVE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer)
2011-07-14 2013-05-24 Address 277 BROADWAY / ROOM 506, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501004878 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221206004072 2022-12-06 BIENNIAL STATEMENT 2021-05-01
180518006206 2018-05-18 BIENNIAL STATEMENT 2017-05-01
130524006249 2013-05-24 BIENNIAL STATEMENT 2013-05-01
120427000865 2012-04-27 ANNULMENT OF DISSOLUTION 2012-04-27

Court Cases

Court Case Summary

Filing Date:
1999-04-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GAUCK,
Party Role:
Plaintiff
Party Name:
PROCEDYNE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State