Search icon

DITRON, INC.

Headquarter

Company Details

Name: DITRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1963 (62 years ago)
Entity Number: 156133
ZIP code: 10016
County: Dutchess
Place of Formation: New York
Address: RUSSIN VECCHI BERG & BERNSTEIN, 260 MADISON AVENUE, 17TH FL, NEW YORK, NY, United States, 10016
Principal Address: 81 S GREENHAVEN RD, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F GOULDING Chief Executive Officer 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, United States, 12582

DOS Process Agent

Name Role Address
J. FREDERICK BERG, JR., ESQ. DOS Process Agent RUSSIN VECCHI BERG & BERNSTEIN, 260 MADISON AVENUE, 17TH FL, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
001724667
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1394562
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112013241
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2025-04-11 Address 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Address 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411003194 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230608001251 2023-06-08 BIENNIAL STATEMENT 2023-04-01
210401061430 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190418060090 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170406007004 2017-04-06 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
987300.00
Total Face Value Of Loan:
987300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-05
Type:
Planned
Address:
69 S GREEN HAVEN RD, STORMVILLE, NY, 12582
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-12-11
Type:
Planned
Address:
69 S GREEN HAVEN RD, STORMVILLE, NY, 12582
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-08-29
Type:
Planned
Address:
69 S GREEN HAVEN RD, STORMVILLE, NY, 12582
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-08
Type:
Planned
Address:
RTE 22, Pawling, NY, 12564
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
987300
Current Approval Amount:
987300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
993277.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State