Search icon

DESIGNATRONIX INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGNATRONIX INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1990 (35 years ago)
Entity Number: 1479331
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 288 RUSHMORE AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP ALFIERI DOS Process Agent 288 RUSHMORE AVE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
PHILIP ALFIERI Chief Executive Officer 288 RUSHMORE AVE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2018-10-01 2020-10-05 Address 288 RUSHMORE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2010-10-08 2018-10-01 Address 155 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2010-10-08 2020-10-05 Address 155 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-09-25 2010-10-08 Address 155 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-09-25 2010-10-08 Address 155 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005060058 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006362 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141028006422 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121017002163 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101008002766 2010-10-08 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State