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

Links between entities

Type Company Name Company Number State
Headquarter of DITRON, INC., RHODE ISLAND 001724667 RHODE ISLAND
Headquarter of DITRON, INC., CONNECTICUT 1394562 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DITRON, INC. PROFIT SHARING PLAN & TRUST 2023 112013241 2024-06-07 DITRON, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 335900
Sponsor’s telephone number 8452279300
Plan sponsor’s address PO BOX 375, STORMVILLE, NY, 12582
DITRON, INC. PROFIT SHARING PLAN & TRUST 2022 112013241 2023-06-15 DITRON, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 335900
Sponsor’s telephone number 8452279300
Plan sponsor’s address PO BOX 375, STORMVILLE, NY, 12582
DITRON, INC. PROFIT SHARING PLAN & TRUST 2021 112013241 2022-06-20 DITRON, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 335900
Sponsor’s telephone number 8452279300
Plan sponsor’s address PO BOX 375, STORMVILLE, NY, 12582
DITRON, INC. PROFIT SHARING PLAN & TRUST 2020 112013241 2021-05-27 DITRON, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 335900
Sponsor’s telephone number 8452279300
Plan sponsor’s address PO BOX 375, STORMVILLE, NY, 12582
DITRON, INC. PROFIT SHARING PLAN & TRUST 2019 112013241 2020-05-26 DITRON, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 335900
Sponsor’s telephone number 8452279300
Plan sponsor’s address PO BOX 375, STORMVILLE, NY, 12582
DITRON, INC. PROFIT SHARING PLAN & TRUST 2018 112013241 2019-05-24 DITRON, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 335900
Sponsor’s telephone number 8452279300
Plan sponsor’s address PO BOX 375, STORMVILLE, NY, 12582
DITRON, INC. PROFIT SHARING PLAN & TRUST 2017 112013241 2018-06-05 DITRON, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 335900
Sponsor’s telephone number 8452279300
Plan sponsor’s address PO BOX 375, STORMVILLE, NY, 12582
DITRON, INC. PROFIT SHARING PLAN & TRUST 2016 112013241 2017-05-23 DITRON, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 335900
Sponsor’s telephone number 8452279300
Plan sponsor’s address PO BOX 375, STORMVILLE, NY, 12582
DITRON, INC. PROFIT SHARING PLAN & TRUST 2015 112013241 2016-05-17 DITRON, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 335900
Sponsor’s telephone number 8452279300
Plan sponsor’s address PO BOX 375, STORMVILLE, NY, 12582
DITRON, INC. PROFIT SHARING PLAN & TRUST 2014 112013241 2015-05-21 DITRON, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 335900
Sponsor’s telephone number 8452279300
Plan sponsor’s address PO BOX 375, STORMVILLE, NY, 12582

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

History

Start date End date Type Value
2023-06-08 2023-06-08 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
2016-08-18 2023-06-08 Address RUSSIN VECCHI BERG & BERNSTEIN, 260 MADISON AVENUE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-01-27 2016-08-18 Address RUSSIN VECCHI & BERG LLP, 605 THIRD AVENUE 15TH FL, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2003-04-18 2023-06-08 Address 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2001-04-16 2003-04-18 Address 36 LARKSPUR DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2001-04-16 2004-01-27 Address 81 S GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
1995-05-10 2001-04-16 Address RD 12, LARKSPUR DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-05-10 2001-04-16 Address 69 S GREENHAVEN RD, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
1995-05-10 2001-04-16 Address 69 S GREENHAVEN RD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
160818000554 2016-08-18 CERTIFICATE OF CHANGE (BY AGENT) 2016-08-18
150402006643 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405006800 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110426002058 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090407002741 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070726002292 2007-07-26 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307536458 0213100 2004-11-05 69 S GREEN HAVEN RD, STORMVILLE, NY, 12582
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-11-05
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2004-11-19
Abatement Due Date 2004-11-27
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2004-11-19
Abatement Due Date 2004-11-27
Nr Instances 1
Nr Exposed 2
Gravity 01
302545629 0213100 1998-12-11 69 S GREEN HAVEN RD, STORMVILLE, NY, 12582
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-11
Emphasis L: METFORG, S: AMPUTATIONS
Case Closed 1999-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1999-03-05
Abatement Due Date 1999-03-13
Current Penalty 612.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1999-03-05
Abatement Due Date 1999-03-13
Current Penalty 368.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1999-03-05
Abatement Due Date 1999-03-10
Nr Instances 1
Nr Exposed 1
Gravity 01
122244288 0213100 1995-08-29 69 S GREEN HAVEN RD, STORMVILLE, NY, 12582
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-29
Case Closed 1995-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1995-10-12
Abatement Due Date 1995-11-14
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-10-12
Abatement Due Date 1995-11-14
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-10-12
Abatement Due Date 1995-11-14
Nr Instances 1
Nr Exposed 20
Gravity 01
10708303 0213100 1983-06-08 RTE 22, Pawling, NY, 12564
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-08
Case Closed 1983-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1270647101 2020-04-10 0202 PPP 81 S Greenhaven Rd, STORMVILLE, NY, 12582-5116
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 987300
Loan Approval Amount (current) 987300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STORMVILLE, DUTCHESS, NY, 12582-5116
Project Congressional District NY-17
Number of Employees 42
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 993277.9
Forgiveness Paid Date 2020-11-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State